Company NameShell Trinidad Block E Limited
Company StatusActive
Company Number09112296
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 9 months ago)
Previous NameBg Trinidad Block E Limited

Business Activity

Section BMining and Quarrying
SIC 06200Extraction of natural gas

Directors

Director NameMr Nicholas William Hermann Blaker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(1 year, 12 months after company formation)
Appointment Duration7 years, 9 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert Joseph Henderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(4 years after company formation)
Appointment Duration5 years, 8 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Anesha Sadar
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityTrinidadian
StatusCurrent
Appointed31 March 2023(8 years, 9 months after company formation)
Appointment Duration12 months
RoleCompany Director
Country of ResidenceTrinidad And Tobago
Correspondence AddressShell Energy House
5 St. Clair Avenue
Port Of Spain
Trinidad And Tobago
Director NameMs Hafsah Ali
Date of BirthJune 1979 (Born 44 years ago)
NationalityTrinidadian
StatusCurrent
Appointed13 October 2023(9 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceTrinidad And Tobago
Correspondence Address5 St Clair Ave
Port-Of-Spain
Trinidad And Tobago
Director NameMr Adam Lowmass
Date of BirthNovember 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2023(9 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMs Ann Collins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Garvin Goddard
Date of BirthJune 1969 (Born 54 years ago)
NationalityTrinidadian
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleAsset General Manager
Country of ResidenceTrinidad
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMrs Chloe Silvana Barry
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMrs Rebecca Louise Dunn
StatusResigned
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Andrew Martin-Davis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
RG6 1PT
Director NameMr Colin Orr-Burns
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(1 year, 3 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameDerek Hudson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(1 year, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 July 2021)
RoleVp
Country of ResidenceTrinidad And Tobago
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Rudolph Wilhelmina Johannes Driessen
Date of BirthMay 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 September 2017(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 May 2020)
RoleOil Company Executive
Country of ResidenceTrinidad And Tobago
Correspondence AddressShell Centre
York Road
London
SE1 7NA
Director NameMr Eugene Christian Okpere
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(5 years after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2023)
RoleOil And Gas Executive
Country of ResidenceTrinidad And Tobago
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ronald Anthony Adams
Date of BirthApril 1967 (Born 57 years ago)
NationalityTrinidadian
StatusResigned
Appointed03 January 2020(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2021)
RoleOil Company Executive
Country of ResidenceTrinidad And Tobago
Correspondence AddressShell Centre
London
SE1 7NA
Director NameJenna Joseph
Date of BirthNovember 1976 (Born 47 years ago)
NationalityTrinidadian
StatusResigned
Appointed28 July 2021(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceTrinidad And Tobago
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Anton Verdel
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed25 October 2021(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2023)
RoleOil Company Executive
Country of ResidenceNetherlands
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed31 July 2016(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Telephone0845 e849088
Telephone regionUnknown

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

235.8m at $1Bg International LTD
100.00%
Ordinary

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 Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

10 November 2023Appointment of Mr Adam Lowmass as a director on 1 November 2023 (2 pages)
10 November 2023Termination of appointment of Eugene Christian Okpere as a director on 31 October 2023 (1 page)
6 November 2023Appointment of Ms Hafsah Ali as a director on 13 October 2023 (2 pages)
6 November 2023Termination of appointment of Anton Verdel as a director on 12 October 2023 (1 page)
7 October 2023Full accounts made up to 31 December 2022 (43 pages)
11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
20 April 2023Appointment of Ms Anesha Sadar as a director on 31 March 2023 (2 pages)
20 April 2023Termination of appointment of Jenna Joseph as a director on 31 March 2023 (1 page)
28 November 2022Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
18 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (41 pages)
29 July 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
30 December 2021Full accounts made up to 31 December 2020 (39 pages)
9 November 2021Appointment of Mr Anton Verdel as a director on 25 October 2021 (2 pages)
21 October 2021Appointment of Jenna Joseph as a director on 28 July 2021 (2 pages)
30 September 2021Director's details changed for Mr Michael John Ashworth on 28 September 2021 (2 pages)
4 August 2021Termination of appointment of Ronald Anthony Adams as a director on 31 July 2021 (1 page)
30 July 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
21 July 2021Termination of appointment of Derek Hudson as a director on 6 July 2021 (1 page)
6 January 2021Full accounts made up to 31 December 2019 (42 pages)
16 July 2020Resolutions
  • RES13 ‐ Directors may authorise matters in which they may have conflict of interest 29/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 July 2020Memorandum and Articles of Association (30 pages)
8 July 2020Confirmation statement made on 8 July 2020 with updates (5 pages)
18 May 2020Termination of appointment of Rudolph Wilhelmina Johannes Driessen as a director on 13 May 2020 (1 page)
6 March 2020Statement of capital following an allotment of shares on 18 October 2019
  • USD 540,807,033
(3 pages)
9 January 2020Appointment of Mr Ronald Anthony Adams as a director on 3 January 2020 (2 pages)
14 November 2019Director's details changed for Mr Robert Joseph Henderson on 12 November 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (30 pages)
19 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
8 July 2019Appointment of Mr. Eugene Christian Okpere as a director on 1 July 2019 (2 pages)
29 April 2019Statement of capital following an allotment of shares on 6 March 2019
  • USD 435,807,033
(3 pages)
1 October 2018Full accounts made up to 31 December 2017 (29 pages)
1 October 2018Statement of capital following an allotment of shares on 27 December 2017
  • USD 285,807,033
(3 pages)
6 August 2018Appointment of Mr Robert Joseph Henderson as a director on 26 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
1 November 2017Termination of appointment of Colin Orr-Burns as a director on 31 August 2017 (1 page)
1 November 2017Appointment of Mr. Rudolph Wilhelmina Johannes Driessen as a director on 1 September 2017 (2 pages)
1 November 2017Appointment of Mr. Rudolph Wilhelmina Johannes Driessen as a director on 1 September 2017 (2 pages)
1 November 2017Termination of appointment of Colin Orr-Burns as a director on 31 August 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
7 October 2017Full accounts made up to 31 December 2016 (24 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
(3 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
25 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
25 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
25 August 2016Appointment of Derek Hudson as a director on 1 June 2016 (2 pages)
25 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
25 August 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
25 August 2016Appointment of Derek Hudson as a director on 1 June 2016 (2 pages)
25 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page)
25 August 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
19 August 2016Appointment of Mr Michael John Ashworth as a director on 30 June 2016 (2 pages)
19 August 2016Appointment of Mr Michael John Ashworth as a director on 30 June 2016 (2 pages)
18 August 2016Termination of appointment of Garvin Goddard as a director on 31 May 2016 (1 page)
18 August 2016Termination of appointment of Garvin Goddard as a director on 31 May 2016 (1 page)
5 July 2016Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016 (2 pages)
5 July 2016Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016 (2 pages)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
10 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
10 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
12 April 2016Full accounts made up to 31 December 2015 (20 pages)
12 April 2016Full accounts made up to 31 December 2015 (20 pages)
11 February 2016Termination of appointment of Ann Collins as a director on 8 February 2016 (1 page)
11 February 2016Termination of appointment of Ann Collins as a director on 8 February 2016 (1 page)
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)
29 July 2015Director's details changed for Mr Garvin Goddard on 29 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Garvin Goddard on 29 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015 (2 pages)
13 July 2015Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015 (2 pages)
13 July 2015Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015 (2 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 235,807,033
(7 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 235,807,033
(7 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 235,807,033
(7 pages)
26 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • USD 235,807,033
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • USD 235,807,033
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 1 January 2015
  • USD 235,807,033
(3 pages)
30 April 2015Appointment of Mr Colin Orr-Burns as a director on 29 April 2015 (2 pages)
30 April 2015Appointment of Mr Colin Orr-Burns as a director on 29 April 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
2 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
2 December 2014Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
6 November 2014Director's details changed for Mr Garvin Goddard on 1 September 2014 (2 pages)
6 November 2014Director's details changed for Mr Garvin Goddard on 1 September 2014 (2 pages)
6 November 2014Director's details changed for Mr Garvin Goddard on 1 September 2014 (2 pages)
5 November 2014Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages)
5 November 2014Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • USD 2
(35 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • USD 2
(35 pages)