Company NameBg Netherlands Financing Unlimited
Company StatusDissolved
Company Number09273955
CategoryPrivate Unlimited Company
Incorporation Date21 October 2014(9 years, 5 months ago)
Dissolution Date21 December 2023 (3 months, 1 week ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael John Ashworth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 June 2016(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 21 December 2023)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed01 September 2022(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 21 December 2023)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr John Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Stephen Robert Unger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleAssistant Treasurer
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr James Edward Smith
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed21 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed12 December 2014(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(11 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Nicholas Gardner
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr David Andrew Warrilow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael Harvey Pearman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2016(2 years after company formation)
Appointment Duration5 years, 6 months (resigned 13 May 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Charlotte Emily Pantling
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2019(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 November 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameClare Harrison
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(5 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMiss Lucinda Sarah Louise Pine
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2020(5 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2022)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr James Edward Dickinson Oliver
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(7 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

421.4m at £1Bg Gas Brazil Holdings Bv
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2023Return of final meeting in a members' voluntary winding up (9 pages)
26 October 2022Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA (2 pages)
4 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
(1 page)
4 October 2022Declaration of solvency (5 pages)
4 October 2022Appointment of a voluntary liquidator (3 pages)
4 October 2022Registered office address changed from Shell Centre London SE1 7NA to 30 Finsbury Square London EC2A 1AG on 4 October 2022 (2 pages)
7 September 2022Appointment of Mr Michael John Ashworth as a director on 1 September 2022 (2 pages)
7 September 2022Appointment of Shell Corporate Director Limited as a director on 1 September 2022 (2 pages)
7 September 2022Termination of appointment of James Edward Dickinson Oliver as a director on 1 September 2022 (1 page)
7 September 2022Termination of appointment of Lucinda Sarah Louise Pine as a director on 1 September 2022 (1 page)
6 June 2022Termination of appointment of Clare Harrison as a director on 31 May 2022 (1 page)
20 May 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 May 2022Confirmation statement made on 19 May 2022 with updates (5 pages)
17 May 2022Termination of appointment of Michael Harvey Pearman as a director on 13 May 2022 (1 page)
17 May 2022Appointment of Mr James Edward Dickinson Oliver as a director on 16 May 2022 (2 pages)
29 September 2021Full accounts made up to 31 December 2020 (22 pages)
20 September 2021Second filing of Confirmation Statement dated 19 May 2021 (5 pages)
20 September 2021Second filing of Confirmation Statement dated 30 October 2019 (4 pages)
20 May 2021Compulsory strike-off action has been discontinued (1 page)
19 May 2021Confirmation statement made on 19 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/09/2021.
(6 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Full accounts made up to 31 December 2019 (18 pages)
18 November 2020Appointment of Lucinda Sarah Louise Pine as a director on 16 October 2020 (2 pages)
10 November 2020Termination of appointment of Charlotte Emily Pantling as a director on 9 November 2020 (1 page)
3 February 2020Termination of appointment of David Andrew Warrilow as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Clare Harrison as a director on 31 January 2020 (2 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/09/2021.
(4 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
18 July 2019Full accounts made up to 31 December 2018 (17 pages)
20 May 2019Appointment of Ms Charlotte Emily Pantling as a director on 20 May 2019 (2 pages)
8 April 2019Termination of appointment of David Nicholas Gardner as a director on 1 April 2019 (1 page)
8 April 2019Director's details changed for Mr David Andrew Warrilow on 1 January 2019 (2 pages)
24 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
14 August 2018Full accounts made up to 31 December 2017 (17 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (15 pages)
15 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
13 February 2017Appointment of Mr Michael Harvey Pearman as a director on 9 November 2016 (2 pages)
13 February 2017Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
13 February 2017Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
13 February 2017Appointment of Mr Michael Harvey Pearman as a director on 9 November 2016 (2 pages)
10 February 2017Appointment of Mr David Andrew Warrilow as a director on 9 November 2016 (2 pages)
10 February 2017Appointment of Mr David Nicholas Gardner as a director on 9 November 2016 (2 pages)
10 February 2017Appointment of Mr David Nicholas Gardner as a director on 9 November 2016 (2 pages)
10 February 2017Appointment of Mr David Andrew Warrilow as a director on 9 November 2016 (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page)
2 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page)
1 August 2016Termination of appointment of John Patrick Kiddle as a director on 30 June 2016 (1 page)
1 August 2016Termination of appointment of James Edward Smith as a director on 30 June 2016 (1 page)
1 August 2016Termination of appointment of James Edward Smith as a director on 30 June 2016 (1 page)
1 August 2016Termination of appointment of John Patrick Kiddle as a director on 30 June 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 Berkshire 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 Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 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)
6 June 2016Full accounts made up to 31 December 2015 (14 pages)
6 June 2016Full accounts made up to 31 December 2015 (14 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 421,395,563
(5 pages)
26 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 421,395,563
(5 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)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
5 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
22 December 2014Appointment of Chloe Silvana Barry as a secretary on 12 December 2014 (2 pages)
22 December 2014Appointment of Chloe Silvana Barry as a secretary on 12 December 2014 (2 pages)
2 December 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
2 December 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
21 October 2014Incorporation
Statement of capital on 2014-10-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)