London
E14 5GL
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 August 2021) |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 May 2016(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 05 August 2021) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Vincent Graham |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Asset General Manager |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Mr Petter Myhre |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Mr Roger Morris Tucker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Svp Europe |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Secretary Name | Carol Susan Inman |
---|---|
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 25 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Brendan Norman Carter |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 4 months (resigned 26 April 2013) |
Role | Finance And Business Services Manager |
Country of Residence | Norway |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Marianne Wold Eide |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 December 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 August 2020) |
Role | Vice President |
Country of Residence | Norway |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Christian Iturri |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 June 2015) |
Role | Vice President |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Lilli Ann Olsen |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 December 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 5 months (resigned 22 May 2013) |
Role | HR Manager |
Country of Residence | Norway |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Frode Lefdal |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 December 2012(6 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2014) |
Role | Vice President |
Country of Residence | Norway |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Mr Marcus Andrew Samuel |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2014) |
Role | Agm Offshore Europe |
Country of Residence | Scotland |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Director Name | John Paul Simeon Hadfield |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2013(11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2017) |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Tom William Moksnes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 June 2013(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 February 2014) |
Role | Finance Manager |
Country of Residence | Norway |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 22 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | Shell U.K. Limited Shell Centre London SE1 7NA |
Director Name | Christopher Jonathan Aspden |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 5 months (resigned 04 July 2014) |
Role | Future Growth Bdu Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Miss Nicola Mary Fox |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2016) |
Role | Vice President |
Country of Residence | Scotland |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ernst Den Hartigh |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 December 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Sigve Krohn Naesheim |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 24 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Vp Well Engineering |
Country of Residence | Norway |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 May 2016) |
Role | Company Director |
Correspondence Address | Shell U.K. Limited Shell Centre London SE1 7NA |
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 August 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Johannes Simon Maria Van Bunnik |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2018) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Howard Edwin Jones |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2018(6 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Email address | [email protected] |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Bg International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
6 September 2017 | Termination of appointment of Sigve Krohn Naesheim as a director on 30 September 2016 (1 page) |
31 May 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
6 March 2017 | Appointment of Johannes Simon Maria Van Bunnik as a director on 1 March 2017 (2 pages) |
17 January 2017 | Termination of appointment of John Paul Simeon Hadfield as a director on 9 January 2017 (1 page) |
1 September 2016 | Termination of appointment of Nicola Mary Fox as a director on 31 August 2016 (1 page) |
1 September 2016 | Termination of appointment of Ernst Den Hartigh as a director on 31 August 2016 (1 page) |
9 June 2016 | Director's details changed for Mr Michael John Ashworth on 9 June 2016 (2 pages) |
9 June 2016 | Registered 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 2016 | Secretary's details changed for Shell Corporate Secretary Limited on 9 June 2016 (1 page) |
27 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
18 May 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 18 May 2016 (2 pages) |
18 May 2016 | Registered 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 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 18 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Michael John Ashworth as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (7 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) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 July 2015 | Director's details changed for John Paul Simeon Hadfield on 1 September 2013 (2 pages) |
13 July 2015 | Director's details changed for John Paul Simeon Hadfield on 1 September 2013 (2 pages) |
9 July 2015 | Appointment of Sigve Krohn Naesheim as a director on 24 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Christian Iturri as a director on 26 June 2015 (1 page) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
22 December 2014 | Appointment of Ernst Den Hartigh as a director on 19 December 2014 (2 pages) |
22 December 2014 | Termination of appointment of Marcus Andrew Samuel as a director on 19 December 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 July 2014 | Termination of appointment of Christopher Jonathan Aspden as a director on 4 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Christopher Jonathan Aspden as a director on 4 July 2014 (1 page) |
10 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
5 February 2014 | Termination of appointment of Tom Moksnes as a director (1 page) |
5 February 2014 | Termination of appointment of Frode Lefdal as a director (1 page) |
5 February 2014 | Appointment of Nicola Mary Fox as a director (2 pages) |
5 February 2014 | Appointment of Tom William Moksnes as a director (2 pages) |
5 February 2014 | Appointment of Christopher Jonathan Aspden as a director (2 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 July 2013 | Appointment of Chloe Silvana Barry as a secretary (1 page) |
31 July 2013 | Termination of appointment of Carol Inman as a secretary (1 page) |
28 June 2013 | Termination of appointment of Lilli Olsen as a director (1 page) |
30 May 2013 | Appointment of Carol Susan Inman as a secretary (1 page) |
30 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (7 pages) |
30 May 2013 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
14 May 2013 | Termination of appointment of Brendan Carter as a director (1 page) |
14 May 2013 | Appointment of John Paul Simeon Hadfield as a director (2 pages) |
30 January 2013 | Appointment of Lilli Ann Olsen as a director (2 pages) |
14 January 2013 | Appointment of Frode Lefdal as a director (2 pages) |
14 January 2013 | Appointment of Christian Iturri as a director (2 pages) |
14 January 2013 | Appointment of Marianne Wold Eide as a director (2 pages) |
10 January 2013 | Termination of appointment of Roger Tucker as a director (1 page) |
10 January 2013 | Termination of appointment of Petter Myhre as a director (1 page) |
10 January 2013 | Termination of appointment of Vince Graham as a director (1 page) |
10 January 2013 | Appointment of Marcus Andrew Samuel as a director (2 pages) |
10 January 2013 | Appointment of Brendan Norman Carter as a director (2 pages) |
24 July 2012 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
19 June 2012 | Resolutions
|
25 May 2012 | Incorporation (23 pages) |