431 Union Street
Aberdeen
AB11 6DA
Scotland
Director Name | Mr Thomas Jack Robert Luypaert |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 January 2020(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Vice President, Funds Management |
Country of Residence | United Kingdom |
Correspondence Address | 12 Throgmorton Avenue London EC2N 2DL |
Director Name | Mr Nathan Paul Morgan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2023(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor The Capitol 431 Union Street Aberdeen AB11 6DA Scotland |
Director Name | Mr Neil James McCulloch |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Asset General Manager |
Country of Residence | Scotland |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Roger Morris Tucker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Svp Europe |
Country of Residence | England |
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 | 05 April 2012(same day as company formation) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Head Of Tax |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Carol Susan Inman |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 05 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Marcus Andrew Samuel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2014) |
Role | Agm Offshore Europe |
Country of Residence | Scotland |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 10 July 2014) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 July 2014) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mark John Crosbie |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2020) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 1, 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Guillaume Jacques Robert Friedel |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2020) |
Role | Investment Manager |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Stephane Julien IfkÉR |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 2020) |
Role | Investment Manager |
Country of Residence | France |
Correspondence Address | Suite 1, 3rd Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Andrew David Hessell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 January 2023) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Kellas Midstream Limited 7th Floor, The Silver Fin 455 Union Street Aberdeen AB11 6DB Scotland |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Telephone | 020 74946950 |
Telephone region | London |
Registered Address | Suite 1 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Cats Bidco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £90,102,000 |
Gross Profit | £54,175,000 |
Net Worth | £17,445,000 |
Cash | £21,130,000 |
Current Liabilities | £63,783,000 |
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 | 3 April 2023 (12 months ago) |
---|---|
Next Return Due | 17 April 2024 (2 weeks, 5 days from now) |
29 July 2021 | Delivered on: 29 July 2021 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
24 April 2019 | Delivered on: 29 April 2019 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 July 2014 | Delivered on: 24 July 2014 Persons entitled: Rbc Europe Limited Classification: A registered charge Outstanding |
10 July 2014 | Delivered on: 16 July 2014 Persons entitled: Bg International Limited Classification: A registered charge Outstanding |
10 July 2014 | Delivered on: 16 July 2014 Persons entitled: Bg International Limited Classification: A registered charge Outstanding |
10 July 2014 | Delivered on: 16 July 2014 Persons entitled: Bg International Limited Classification: A registered charge Outstanding |
23 September 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
30 July 2020 | Director's details changed for Mr Thomas Jack Robert Luypaert on 8 June 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
12 February 2020 | Change of details for Kellas Midstream Limited as a person with significant control on 30 January 2020 (2 pages) |
12 February 2020 | Change of details for Cats Management Limited as a person with significant control on 21 December 2018 (2 pages) |
6 February 2020 | Termination of appointment of Stephane Julien Ifkér as a director on 30 January 2020 (1 page) |
6 February 2020 | Cessation of Stephane Julien Ifkér as a person with significant control on 30 January 2020 (1 page) |
6 February 2020 | Change of details for a person with significant control (2 pages) |
5 February 2020 | Director's details changed for Mr Thomas Jack Robert Luypaert on 30 January 2020 (2 pages) |
4 February 2020 | Cessation of Guillaume Jacques Robert Friedel as a person with significant control on 30 January 2020 (1 page) |
4 February 2020 | Cessation of Mark John Crosbie as a person with significant control on 30 January 2020 (1 page) |
4 February 2020 | Director's details changed for Mr Guy Robert Maurice Appleton on 30 January 2020 (2 pages) |
4 February 2020 | Director's details changed for Mr Andrew David Hessell on 30 January 2020 (2 pages) |
4 February 2020 | Registered office address changed from 14 st. George Street London W1S 1FE United Kingdom to Suite 1, 3rd Floor 11-12 st James's Square London SW1Y 4LB on 4 February 2020 (1 page) |
4 February 2020 | Termination of appointment of Mark John Crosbie as a director on 30 January 2020 (1 page) |
4 February 2020 | Termination of appointment of Guillaume Jacques Robert Friedel as a director on 30 January 2020 (1 page) |
4 February 2020 | Appointment of Mr Thomas Jack Robert Luypaert as a director on 30 January 2020 (2 pages) |
24 September 2019 | Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 August 2019 (2 pages) |
23 September 2019 | Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 1 August 2019 (2 pages) |
17 September 2019 | Full accounts made up to 31 December 2018 (26 pages) |
16 September 2019 | Company name changed antin cats LIMITED\certificate issued on 16/09/19
|
29 April 2019 | Registration of charge 080218860005, created on 24 April 2019 (19 pages) |
16 April 2019 | Confirmation statement made on 5 April 2019 with updates (5 pages) |
2 April 2019 | Satisfaction of charge 080218860004 in full (4 pages) |
14 December 2018 | Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 20 June 2018 (2 pages) |
14 December 2018 | Director's details changed for Mr Guillaume Jacques Robert Friedel on 20 June 2018 (2 pages) |
4 December 2018 | Satisfaction of charge 080218860003 in full (4 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 July 2018 | Registered office address changed from 14 st. George Street London London W1S 1FE to 14 st. George Street London W1S 1FE on 5 July 2018 (1 page) |
19 April 2018 | Change of details for Cats Management Limited as a person with significant control on 15 February 2018 (2 pages) |
19 April 2018 | Change of details for Mr Stephane Julien Ifkér as a person with significant control on 15 February 2018 (2 pages) |
19 April 2018 | Change of details for Mr Mark John Crosbie as a person with significant control on 15 February 2018 (2 pages) |
19 April 2018 | Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 15 February 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 February 2018 | Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
15 February 2018 | Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
15 February 2018 | Registered office address changed from 15 Sackville Street London W1S 3DJ to 14 st. George Street London London W1S 1FE on 15 February 2018 (2 pages) |
29 November 2017 | Director's details changed for Stephane Julien Ifker on 30 June 2017 (2 pages) |
29 November 2017 | Director's details changed for Stephane Julien Ifker on 30 June 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 September 2017 (2 pages) |
28 November 2017 | Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 1 September 2017 (2 pages) |
28 November 2017 | Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 1 September 2017 (2 pages) |
28 November 2017 | Change of details for Mr Stephane Julien Ifker as a person with significant control on 30 June 2017 (2 pages) |
28 November 2017 | Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 September 2017 (2 pages) |
28 November 2017 | Change of details for Mr Stephane Julien Ifker as a person with significant control on 30 June 2017 (2 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
28 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
20 April 2017 | Confirmation statement made on 5 April 2017 with updates (8 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 August 2016 | Second filing of the annual return made up to 5 April 2016 (20 pages) |
11 August 2016 | Second filing of the annual return made up to 5 April 2016 (20 pages) |
9 June 2016 | Director's details changed for Guillaume Jacques Robert Friedel on 1 September 2015 (2 pages) |
9 June 2016 | Director's details changed for Guillaume Jacques Robert Friedel on 1 September 2015 (2 pages) |
29 April 2016 | Annual return Statement of capital on 2016-04-29
Statement of capital on 2016-08-11
|
29 April 2016 | Annual return Statement of capital on 2016-04-29
Statement of capital on 2016-08-11
|
4 March 2016 | Resolutions
|
4 March 2016 | Resolutions
|
22 January 2016 | Appointment of Andrew David Hessell as a director on 17 December 2015 (3 pages) |
22 January 2016 | Appointment of Mr Guy Robert Maurice Appleton as a director on 17 December 2015 (3 pages) |
22 January 2016 | Appointment of Mr Guy Robert Maurice Appleton as a director on 17 December 2015 (3 pages) |
22 January 2016 | Appointment of Andrew David Hessell as a director on 17 December 2015 (3 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (31 pages) |
20 August 2015 | Full accounts made up to 31 December 2014 (31 pages) |
15 May 2015 | Resolutions
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 August 2014 | Registered office address changed from , Green Park House 15 Stratton Street, London, W1J 8LQ to 15 Sackville Street London W1S 3DJ on 22 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from Green Park House 15 Stratton Street London W1J 8LQ to 15 Sackville Street London W1S 3DJ on 22 August 2014 (2 pages) |
22 August 2014 | Registered office address changed from , Green Park House 15 Stratton Street, London, W1J 8LQ to 15 Sackville Street London W1S 3DJ on 22 August 2014 (2 pages) |
16 August 2014 | Appointment of Guillaume Jacques Robert Friedel as a director on 10 July 2014 (3 pages) |
16 August 2014 | Appointment of Guillaume Jacques Robert Friedel as a director on 10 July 2014 (3 pages) |
24 July 2014 | Registration of charge 080218860004, created on 18 July 2014 (52 pages) |
24 July 2014 | Registration of charge 080218860004, created on 18 July 2014 (52 pages) |
17 July 2014 | Memorandum and Articles of Association (24 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2014 | Memorandum and Articles of Association (24 pages) |
16 July 2014 | Registration of charge 080218860003, created on 10 July 2014 (24 pages) |
16 July 2014 | Appointment of Stephane Julien Ifker as a director on 10 July 2014 (3 pages) |
16 July 2014 | Registration of charge 080218860001, created on 10 July 2014 (23 pages) |
16 July 2014 | Appointment of Mr Mark John Crosbie as a director on 10 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Mark John Crosbie as a director on 10 July 2014 (3 pages) |
16 July 2014 | Registration of charge 080218860001, created on 10 July 2014 (23 pages) |
16 July 2014 | Registered office address changed from , 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT on 16 July 2014 (2 pages) |
16 July 2014 | Registration of charge 080218860002, created on 10 July 2014 (24 pages) |
16 July 2014 | Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Green Park House 15 Stratton Street London W1J 8LQ on 16 July 2014 (2 pages) |
16 July 2014 | Registration of charge 080218860003, created on 10 July 2014 (24 pages) |
16 July 2014 | Registered office address changed from , 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT on 16 July 2014 (2 pages) |
16 July 2014 | Appointment of Stephane Julien Ifker as a director on 10 July 2014 (3 pages) |
16 July 2014 | Registration of charge 080218860002, created on 10 July 2014 (24 pages) |
11 July 2014 | Change of name notice (2 pages) |
11 July 2014 | Company name changed bg cats LIMITED\certificate issued on 11/07/14
|
11 July 2014 | Company name changed bg cats LIMITED\certificate issued on 11/07/14
|
11 July 2014 | Change of name notice (2 pages) |
10 July 2014 | Termination of appointment of Chloe Barry as a secretary (1 page) |
10 July 2014 | Termination of appointment of Graham Hall as a director (1 page) |
10 July 2014 | Termination of appointment of John Hadfield as a director (1 page) |
10 July 2014 | Termination of appointment of Rebecca Dunn as a secretary (1 page) |
10 July 2014 | Termination of appointment of Rebecca Dunn as a secretary (1 page) |
10 July 2014 | Termination of appointment of Graham Hall as a director (1 page) |
10 July 2014 | Termination of appointment of Marcus Samuel as a director (1 page) |
10 July 2014 | Termination of appointment of Chloe Barry as a secretary (1 page) |
10 July 2014 | Termination of appointment of Marcus Samuel as a director (1 page) |
10 July 2014 | Termination of appointment of John Hadfield as a director (1 page) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
5 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
5 March 2014 | Appointment of John Paul Simeon Hadfield as a director (2 pages) |
5 March 2014 | Appointment of John Paul Simeon Hadfield as a director (2 pages) |
5 March 2014 | Termination of appointment of Pedro Zinner as a director (1 page) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
29 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
29 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
29 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Termination of appointment of Roger Tucker as a director (1 page) |
10 January 2013 | Termination of appointment of Roger Tucker as a director (1 page) |
24 July 2012 | Appointment of Marcus Andrew Samuel as a director (2 pages) |
24 July 2012 | Appointment of Marcus Andrew Samuel as a director (2 pages) |
11 June 2012 | Termination of appointment of Neil Mcculloch as a director (1 page) |
11 June 2012 | Termination of appointment of Neil Mcculloch as a director (1 page) |
8 June 2012 | Resolutions
|
8 June 2012 | Resolutions
|
23 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
23 May 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
17 May 2012 | Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages) |
17 May 2012 | Director's details changed for Mr Pedro Zinner on 17 May 2012 (2 pages) |
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|