Company NameBg Norge Exploration Limited
Company StatusDissolved
Company Number08083015
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 10 months ago)
Dissolution Date5 August 2021 (2 years, 7 months ago)

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 05 August 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed18 May 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 05 August 2021)
Correspondence AddressShell Centre York Road
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed18 May 2016(3 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 05 August 2021)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Vincent Graham
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleAsset General Manager
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Petter Myhre
Date of BirthJuly 1965 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Roger Morris Tucker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleSvp Europe
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Secretary NameCarol Susan Inman
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameBrendan Norman Carter
Date of BirthMay 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2012(6 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 26 April 2013)
RoleFinance And Business Services Manager
Country of ResidenceNorway
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMarianne Wold Eide
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 2012(6 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 17 August 2020)
RoleVice President
Country of ResidenceNorway
Correspondence AddressShell Centre
London
SE1 7NA
Director NameChristian Iturri
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed20 December 2012(6 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2015)
RoleVice President
Country of ResidenceTrinidad And Tobago
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameLilli Ann Olsen
Date of BirthMay 1963 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 2012(6 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 22 May 2013)
RoleHR Manager
Country of ResidenceNorway
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameFrode Lefdal
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNorwegian
StatusResigned
Appointed20 December 2012(6 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 03 February 2014)
RoleVice President
Country of ResidenceNorway
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Marcus Andrew Samuel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 19 December 2014)
RoleAgm Offshore Europe
Country of ResidenceScotland
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameJohn Paul Simeon Hadfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(11 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2017)
RoleVice President
Country of ResidenceScotland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameTom William Moksnes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed28 June 2013(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Manager
Country of ResidenceNorway
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(1 year, 1 month 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 NameChristopher Jonathan Aspden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 year, 8 months after company formation)
Appointment Duration5 months (resigned 04 July 2014)
RoleFuture Growth Bdu Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMiss Nicola Mary Fox
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2016)
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, 6 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
Director NameSigve Krohn Naesheim
Date of BirthDecember 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed24 June 2015(3 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2016)
RoleVp Well Engineering
Country of ResidenceNorway
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(3 years, 4 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(3 years, 11 months 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, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Howard Edwin Jones
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2018(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 August 2020)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
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 International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 September 2017Termination of appointment of Sigve Krohn Naesheim as a director on 30 September 2016 (1 page)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 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)
1 September 2016Termination of appointment of Nicola Mary Fox 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 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)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
(7 pages)
18 May 2016Termination of appointment of Cayley Louise Ennett 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 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 Chloe Silvana Barry 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 Mr Michael John Ashworth as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Shell Corporate Director Limited as a director on 18 May 2016 (2 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (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)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
13 July 2015Director's details changed for John Paul Simeon Hadfield on 1 September 2013 (2 pages)
13 July 2015Director's details changed for John Paul Simeon Hadfield on 1 September 2013 (2 pages)
9 July 2015Appointment of Sigve Krohn Naesheim as a director on 24 June 2015 (2 pages)
26 June 2015Termination of appointment of Christian Iturri as a director on 26 June 2015 (1 page)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(6 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)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2014Termination of appointment of Christopher Jonathan Aspden as a director on 4 July 2014 (1 page)
15 July 2014Termination of appointment of Christopher Jonathan Aspden as a director on 4 July 2014 (1 page)
10 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(7 pages)
5 February 2014Termination of appointment of Tom Moksnes as a director (1 page)
5 February 2014Termination of appointment of Frode Lefdal as a director (1 page)
5 February 2014Appointment of Nicola Mary Fox as a director (2 pages)
5 February 2014Appointment of Tom William Moksnes as a director (2 pages)
5 February 2014Appointment of Christopher Jonathan Aspden as a director (2 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
31 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
28 June 2013Termination of appointment of Lilli Olsen as a director (1 page)
30 May 2013Appointment of Carol Susan Inman as a secretary (1 page)
30 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (7 pages)
30 May 2013Appointment of Rebecca Louise Dunn as a secretary (2 pages)
14 May 2013Termination of appointment of Brendan Carter as a director (1 page)
14 May 2013Appointment of John Paul Simeon Hadfield as a director (2 pages)
30 January 2013Appointment of Lilli Ann Olsen as a director (2 pages)
14 January 2013Appointment of Frode Lefdal as a director (2 pages)
14 January 2013Appointment of Christian Iturri as a director (2 pages)
14 January 2013Appointment of Marianne Wold Eide as a director (2 pages)
10 January 2013Termination of appointment of Roger Tucker as a director (1 page)
10 January 2013Termination of appointment of Petter Myhre as a director (1 page)
10 January 2013Termination of appointment of Vince Graham as a director (1 page)
10 January 2013Appointment of Marcus Andrew Samuel as a director (2 pages)
10 January 2013Appointment of Brendan Norman Carter as a director (2 pages)
24 July 2012Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page)
19 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 May 2012Incorporation (23 pages)