London
SE1 7NA
Director Name | Mr Michael John Ashworth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(1 year, 12 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Robert Joseph Henderson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2018(4 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Anesha Sadar |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 31 March 2023(8 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Country of Residence | Trinidad And Tobago |
Correspondence Address | Shell Energy House 5 St. Clair Avenue Port Of Spain Trinidad And Tobago |
Director Name | Ms Hafsah Ali |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Trinidadian |
Status | Current |
Appointed | 13 October 2023(9 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | Trinidad And Tobago |
Correspondence Address | 5 St Clair Ave Port-Of-Spain Trinidad And Tobago |
Director Name | Mr Adam Lowmass |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 November 2023(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Pecten Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months |
Correspondence Address | 1 Chamberlain Square Birmingham B3 3AX |
Director Name | Ms Ann Collins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Mr Garvin Goddard |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Asset General Manager |
Country of Residence | Trinidad |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Mrs Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Mrs Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 02 July 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Mr Andrew Martin-Davis |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2015(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading RG6 1PT |
Director Name | Mr Colin Orr-Burns |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2015(10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(1 year, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Derek Hudson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 July 2021) |
Role | Vp |
Country of Residence | Trinidad And Tobago |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Rudolph Wilhelmina Johannes Driessen |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2017(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 2020) |
Role | Oil Company Executive |
Country of Residence | Trinidad And Tobago |
Correspondence Address | Shell Centre York Road London SE1 7NA |
Director Name | Mr Eugene Christian Okpere |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(5 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2023) |
Role | Oil And Gas Executive |
Country of Residence | Trinidad And Tobago |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Ronald Anthony Adams |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 03 January 2020(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2021) |
Role | Oil Company Executive |
Country of Residence | Trinidad And Tobago |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Jenna Joseph |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 28 July 2021(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2023) |
Role | Accountant |
Country of Residence | Trinidad And Tobago |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Anton Verdel |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 October 2021(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 October 2023) |
Role | Oil Company Executive |
Country of Residence | Netherlands |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2016(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 November 2022) |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
Registered Address | Shell Centre London SE1 7NA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
235.8m at $1 | Bg International LTD 100.00% Ordinary |
---|
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 | 29 July 2023 (8 months ago) |
---|---|
Next Return Due | 12 August 2024 (4 months, 2 weeks from now) |
10 November 2023 | Appointment of Mr Adam Lowmass as a director on 1 November 2023 (2 pages) |
---|---|
10 November 2023 | Termination of appointment of Eugene Christian Okpere as a director on 31 October 2023 (1 page) |
6 November 2023 | Appointment of Ms Hafsah Ali as a director on 13 October 2023 (2 pages) |
6 November 2023 | Termination of appointment of Anton Verdel as a director on 12 October 2023 (1 page) |
7 October 2023 | Full accounts made up to 31 December 2022 (43 pages) |
11 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
20 April 2023 | Appointment of Ms Anesha Sadar as a director on 31 March 2023 (2 pages) |
20 April 2023 | Termination of appointment of Jenna Joseph as a director on 31 March 2023 (1 page) |
28 November 2022 | Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages) |
18 November 2022 | Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page) |
7 October 2022 | Full accounts made up to 31 December 2021 (41 pages) |
29 July 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
30 December 2021 | Full accounts made up to 31 December 2020 (39 pages) |
9 November 2021 | Appointment of Mr Anton Verdel as a director on 25 October 2021 (2 pages) |
21 October 2021 | Appointment of Jenna Joseph as a director on 28 July 2021 (2 pages) |
30 September 2021 | Director's details changed for Mr Michael John Ashworth on 28 September 2021 (2 pages) |
4 August 2021 | Termination of appointment of Ronald Anthony Adams as a director on 31 July 2021 (1 page) |
30 July 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
21 July 2021 | Termination of appointment of Derek Hudson as a director on 6 July 2021 (1 page) |
6 January 2021 | Full accounts made up to 31 December 2019 (42 pages) |
16 July 2020 | Resolutions
|
16 July 2020 | Memorandum and Articles of Association (30 pages) |
8 July 2020 | Confirmation statement made on 8 July 2020 with updates (5 pages) |
18 May 2020 | Termination of appointment of Rudolph Wilhelmina Johannes Driessen as a director on 13 May 2020 (1 page) |
6 March 2020 | Statement of capital following an allotment of shares on 18 October 2019
|
9 January 2020 | Appointment of Mr Ronald Anthony Adams as a director on 3 January 2020 (2 pages) |
14 November 2019 | Director's details changed for Mr Robert Joseph Henderson on 12 November 2019 (2 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
19 July 2019 | Confirmation statement made on 19 July 2019 with updates (5 pages) |
8 July 2019 | Appointment of Mr. Eugene Christian Okpere as a director on 1 July 2019 (2 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
1 October 2018 | Full accounts made up to 31 December 2017 (29 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 27 December 2017
|
6 August 2018 | Appointment of Mr Robert Joseph Henderson as a director on 26 July 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
1 November 2017 | Termination of appointment of Colin Orr-Burns as a director on 31 August 2017 (1 page) |
1 November 2017 | Appointment of Mr. Rudolph Wilhelmina Johannes Driessen as a director on 1 September 2017 (2 pages) |
1 November 2017 | Appointment of Mr. Rudolph Wilhelmina Johannes Driessen as a director on 1 September 2017 (2 pages) |
1 November 2017 | Termination of appointment of Colin Orr-Burns as a director on 31 August 2017 (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
24 October 2016 | Resolutions
|
24 October 2016 | Resolutions
|
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
25 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
25 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
25 August 2016 | Appointment of Derek Hudson as a director on 1 June 2016 (2 pages) |
25 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
25 August 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
25 August 2016 | Appointment of Derek Hudson as a director on 1 June 2016 (2 pages) |
25 August 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
25 August 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
19 August 2016 | Appointment of Mr Michael John Ashworth as a director on 30 June 2016 (2 pages) |
19 August 2016 | Appointment of Mr Michael John Ashworth as a director on 30 June 2016 (2 pages) |
18 August 2016 | Termination of appointment of Garvin Goddard as a director on 31 May 2016 (1 page) |
18 August 2016 | Termination of appointment of Garvin Goddard as a director on 31 May 2016 (1 page) |
5 July 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page) |
10 June 2016 | Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
8 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
12 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (20 pages) |
11 February 2016 | Termination of appointment of Ann Collins as a director on 8 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Ann Collins as a director on 8 February 2016 (1 page) |
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) |
29 July 2015 | Director's details changed for Mr Garvin Goddard on 29 July 2015 (2 pages) |
29 July 2015 | Director's details changed for Mr Garvin Goddard on 29 July 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015 (2 pages) |
13 July 2015 | Director's details changed for Mr Nicholas William Hermann Blaker on 1 February 2015 (2 pages) |
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
26 May 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
26 May 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
30 April 2015 | Appointment of Mr Colin Orr-Burns as a director on 29 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Colin Orr-Burns as a director on 29 April 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages) |
2 December 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
2 December 2014 | Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
6 November 2014 | Director's details changed for Mr Garvin Goddard on 1 September 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Garvin Goddard on 1 September 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Garvin Goddard on 1 September 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages) |
5 November 2014 | Director's details changed for Ms Ann Collins on 26 September 2014 (2 pages) |
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|
2 July 2014 | Incorporation Statement of capital on 2014-07-02
|