Company NameKellas Cats Limited
Company StatusActive
Company Number08021886
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)
Previous NamesBg Cats Limited and Antin Cats Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Guy Robert Maurice Appleton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor The Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
Director NameMr Thomas Jack Robert Luypaert
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed30 January 2020(7 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleVice President, Funds Management
Country of ResidenceUnited Kingdom
Correspondence Address12 Throgmorton Avenue
London
EC2N 2DL
Director NameMr Nathan Paul Morgan
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor The Capitol
431 Union Street
Aberdeen
AB11 6DA
Scotland
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
Berkshire
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
Berkshire
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
Berkshire
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
Berkshire
RG6 1PT
Secretary NameCarol Susan Inman
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
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 Duration1 year, 11 months (resigned 10 July 2014)
RoleAgm Offshore Europe
Country of ResidenceScotland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(1 year, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 July 2014)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameJohn Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 July 2014)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMark John Crosbie
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2020)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Guillaume Jacques Robert Friedel
Date of BirthMay 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2020)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameStephane Julien IfkÉR
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed10 July 2014(2 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 January 2020)
RoleInvestment Manager
Country of ResidenceFrance
Correspondence AddressSuite 1, 3rd Floor 11-12 St James's Square
London
SW1Y 4LB
Director NameMr Andrew David Hessell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2015(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressKellas Midstream Limited 7th Floor, The Silver Fin
455 Union Street
Aberdeen
AB11 6DB
Scotland

Contact

Websitebg-group.com
Email address[email protected]
Telephone020 74946950
Telephone regionLondon

Location

Registered AddressSuite 1 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cats Bidco LTD
100.00%
Ordinary

Financials

Year2014
Turnover£90,102,000
Gross Profit£54,175,000
Net Worth£17,445,000
Cash£21,130,000
Current Liabilities£63,783,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 5 days from now)

Charges

29 July 2021Delivered on: 29 July 2021
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 April 2019Delivered on: 29 April 2019
Persons entitled: Lloyds Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
18 July 2014Delivered on: 24 July 2014
Persons entitled: Rbc Europe Limited

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 16 July 2014
Persons entitled: Bg International Limited

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 16 July 2014
Persons entitled: Bg International Limited

Classification: A registered charge
Outstanding
10 July 2014Delivered on: 16 July 2014
Persons entitled: Bg International Limited

Classification: A registered charge
Outstanding

Filing History

23 September 2020Full accounts made up to 31 December 2019 (27 pages)
30 July 2020Director's details changed for Mr Thomas Jack Robert Luypaert on 8 June 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
12 February 2020Change of details for Kellas Midstream Limited as a person with significant control on 30 January 2020 (2 pages)
12 February 2020Change of details for Cats Management Limited as a person with significant control on 21 December 2018 (2 pages)
6 February 2020Termination of appointment of Stephane Julien Ifkér as a director on 30 January 2020 (1 page)
6 February 2020Cessation of Stephane Julien Ifkér as a person with significant control on 30 January 2020 (1 page)
6 February 2020Change of details for a person with significant control (2 pages)
5 February 2020Director's details changed for Mr Thomas Jack Robert Luypaert on 30 January 2020 (2 pages)
4 February 2020Cessation of Guillaume Jacques Robert Friedel as a person with significant control on 30 January 2020 (1 page)
4 February 2020Cessation of Mark John Crosbie as a person with significant control on 30 January 2020 (1 page)
4 February 2020Director's details changed for Mr Guy Robert Maurice Appleton on 30 January 2020 (2 pages)
4 February 2020Director's details changed for Mr Andrew David Hessell on 30 January 2020 (2 pages)
4 February 2020Registered 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 2020Termination of appointment of Mark John Crosbie as a director on 30 January 2020 (1 page)
4 February 2020Termination of appointment of Guillaume Jacques Robert Friedel as a director on 30 January 2020 (1 page)
4 February 2020Appointment of Mr Thomas Jack Robert Luypaert as a director on 30 January 2020 (2 pages)
24 September 2019Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 August 2019 (2 pages)
23 September 2019Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 1 August 2019 (2 pages)
17 September 2019Full accounts made up to 31 December 2018 (26 pages)
16 September 2019Company name changed antin cats LIMITED\certificate issued on 16/09/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
29 April 2019Registration of charge 080218860005, created on 24 April 2019 (19 pages)
16 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
2 April 2019Satisfaction of charge 080218860004 in full (4 pages)
14 December 2018Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 20 June 2018 (2 pages)
14 December 2018Director's details changed for Mr Guillaume Jacques Robert Friedel on 20 June 2018 (2 pages)
4 December 2018Satisfaction of charge 080218860003 in full (4 pages)
4 September 2018Full accounts made up to 31 December 2017 (26 pages)
5 July 2018Registered 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 2018Change of details for Cats Management Limited as a person with significant control on 15 February 2018 (2 pages)
19 April 2018Change of details for Mr Stephane Julien Ifkér as a person with significant control on 15 February 2018 (2 pages)
19 April 2018Change of details for Mr Mark John Crosbie as a person with significant control on 15 February 2018 (2 pages)
19 April 2018Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 15 February 2018 (2 pages)
19 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
15 February 2018Register inspection address has been changed to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
15 February 2018Register(s) moved to registered inspection location 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
15 February 2018Registered 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 2017Director's details changed for Stephane Julien Ifker on 30 June 2017 (2 pages)
29 November 2017Director's details changed for Stephane Julien Ifker on 30 June 2017 (2 pages)
28 November 2017Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 September 2017 (2 pages)
28 November 2017Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 1 September 2017 (2 pages)
28 November 2017Change of details for Mr Guillaume Jacques Robert Friedel as a person with significant control on 1 September 2017 (2 pages)
28 November 2017Change of details for Mr Stephane Julien Ifker as a person with significant control on 30 June 2017 (2 pages)
28 November 2017Director's details changed for Mr Guillaume Jacques Robert Friedel on 1 September 2017 (2 pages)
28 November 2017Change of details for Mr Stephane Julien Ifker as a person with significant control on 30 June 2017 (2 pages)
28 July 2017Full accounts made up to 31 December 2016 (26 pages)
28 July 2017Full accounts made up to 31 December 2016 (26 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
30 September 2016Full accounts made up to 31 December 2015 (26 pages)
30 September 2016Full accounts made up to 31 December 2015 (26 pages)
11 August 2016Second filing of the annual return made up to 5 April 2016 (20 pages)
11 August 2016Second filing of the annual return made up to 5 April 2016 (20 pages)
9 June 2016Director's details changed for Guillaume Jacques Robert Friedel on 1 September 2015 (2 pages)
9 June 2016Director's details changed for Guillaume Jacques Robert Friedel on 1 September 2015 (2 pages)
29 April 2016Annual return
Statement of capital on 2016-04-29
  • GBP 1

Statement of capital on 2016-08-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2016.
(9 pages)
29 April 2016Annual return
Statement of capital on 2016-04-29
  • GBP 1

Statement of capital on 2016-08-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2016.
(9 pages)
4 March 2016Resolutions
  • RES13 ‐ Section 175 of ca 2006 24/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
4 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 of ca 2006 24/02/2016
(27 pages)
22 January 2016Appointment of Andrew David Hessell as a director on 17 December 2015 (3 pages)
22 January 2016Appointment of Mr Guy Robert Maurice Appleton as a director on 17 December 2015 (3 pages)
22 January 2016Appointment of Mr Guy Robert Maurice Appleton as a director on 17 December 2015 (3 pages)
22 January 2016Appointment of Andrew David Hessell as a director on 17 December 2015 (3 pages)
20 August 2015Full accounts made up to 31 December 2014 (31 pages)
20 August 2015Full accounts made up to 31 December 2014 (31 pages)
15 May 2015Resolutions
  • RES13 ‐ Section 175 of ca 2006 21/04/2015
(1 page)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(4 pages)
22 August 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of Guillaume Jacques Robert Friedel as a director on 10 July 2014 (3 pages)
16 August 2014Appointment of Guillaume Jacques Robert Friedel as a director on 10 July 2014 (3 pages)
24 July 2014Registration of charge 080218860004, created on 18 July 2014 (52 pages)
24 July 2014Registration of charge 080218860004, created on 18 July 2014 (52 pages)
17 July 2014Memorandum and Articles of Association (24 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2014Memorandum and Articles of Association (24 pages)
16 July 2014Registration of charge 080218860003, created on 10 July 2014 (24 pages)
16 July 2014Appointment of Stephane Julien Ifker as a director on 10 July 2014 (3 pages)
16 July 2014Registration of charge 080218860001, created on 10 July 2014 (23 pages)
16 July 2014Appointment of Mr Mark John Crosbie as a director on 10 July 2014 (3 pages)
16 July 2014Appointment of Mr Mark John Crosbie as a director on 10 July 2014 (3 pages)
16 July 2014Registration of charge 080218860001, created on 10 July 2014 (23 pages)
16 July 2014Registered office address changed from , 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT on 16 July 2014 (2 pages)
16 July 2014Registration of charge 080218860002, created on 10 July 2014 (24 pages)
16 July 2014Registered 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 2014Registration of charge 080218860003, created on 10 July 2014 (24 pages)
16 July 2014Registered office address changed from , 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT on 16 July 2014 (2 pages)
16 July 2014Appointment of Stephane Julien Ifker as a director on 10 July 2014 (3 pages)
16 July 2014Registration of charge 080218860002, created on 10 July 2014 (24 pages)
11 July 2014Change of name notice (2 pages)
11 July 2014Company name changed bg cats LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
(2 pages)
11 July 2014Company name changed bg cats LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-07-10
(2 pages)
11 July 2014Change of name notice (2 pages)
10 July 2014Termination of appointment of Chloe Barry as a secretary (1 page)
10 July 2014Termination of appointment of Graham Hall as a director (1 page)
10 July 2014Termination of appointment of John Hadfield as a director (1 page)
10 July 2014Termination of appointment of Rebecca Dunn as a secretary (1 page)
10 July 2014Termination of appointment of Rebecca Dunn as a secretary (1 page)
10 July 2014Termination of appointment of Graham Hall as a director (1 page)
10 July 2014Termination of appointment of Marcus Samuel as a director (1 page)
10 July 2014Termination of appointment of Chloe Barry as a secretary (1 page)
10 July 2014Termination of appointment of Marcus Samuel as a director (1 page)
10 July 2014Termination of appointment of John Hadfield as a director (1 page)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(5 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • 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 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 July 2013Termination of appointment of Carol Inman 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)
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)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)
5 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)