London
E14 5GL
Director Name | Shell Corporate Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 July 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 29 July 2020) |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Graham Hall |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Michael Alan Jamieson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Director Name | Mr Stephen Robert Unger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Mrs Chloe Barry |
---|---|
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Mrs Rebecca Dunn |
---|---|
Status | Resigned |
Appointed | 01 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Drive Reading Berkshire RG6 1PT |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(10 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr David Nicholas Gardner |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2019) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Website | bg-group.com |
---|---|
Telephone | 0845 e849088 |
Telephone region | Unknown |
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 |
17b at $1 | Bg Uk Holdings Limited 58.56% Preference B |
---|---|
12b at $1 | Bg Uk Capital Ii Limited 41.34% Preference A |
3b at £0.01 | Bg Energy Holdings LTD 0.10% Ordinary |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
---|---|
21 August 2017 | Resolutions
|
21 August 2017 | Statement of capital on 21 August 2017
|
21 August 2017 | Solvency Statement dated 10/08/17 (1 page) |
21 August 2017 | Statement by Directors (1 page) |
2 August 2017 | Change of share class name or designation (2 pages) |
2 August 2017 | Particulars of variation of rights attached to shares (2 pages) |
27 July 2017 | Resolutions
|
2 June 2017 | Solvency Statement dated 10/05/17 (1 page) |
2 June 2017 | Resolutions
|
2 June 2017 | Statement by Directors (1 page) |
2 June 2017 | Statement of capital on 2 June 2017
|
8 May 2017 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2017 | Change of share class name or designation (2 pages) |
8 May 2017 | Resolutions
|
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (8 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
27 February 2017 | Change of share class name or designation (2 pages) |
7 December 2016 | Appointment of Mr David Nicholas Gardner as a director on 30 June 2016 (2 pages) |
7 December 2016 | Appointment of Mr David Andrew Warrilow as a director on 30 June 2016 (2 pages) |
7 December 2016 | Appointment of Shell Corporate Director Limited as a director on 30 June 2016 (2 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
18 August 2016 | Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 (1 page) |
18 August 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages) |
18 August 2016 | Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of John Patrick Kiddle as a director on 30 June 2016 (1 page) |
18 August 2016 | Termination of appointment of Graham Hall as a director on 30 June 2016 (1 page) |
27 July 2016 | Termination of appointment of Chloe Barry as a secretary on 30 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 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) |
30 June 2016 | Registered 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) |
9 June 2016 | Termination of appointment of Rebecca Dunn as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Change of share class name or designation (2 pages) |
22 April 2016 | Change of share class name or designation (2 pages) |
30 March 2016 | Change of share class name or designation (4 pages) |
24 February 2016 | Change of share class name or designation (2 pages) |
17 February 2016 | Change of share class name or designation (2 pages) |
10 January 2016 | Change of share class name or designation (2 pages) |
4 January 2016 | Particulars of variation of rights attached to shares (2 pages) |
4 January 2016 | Resolutions
|
11 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
17 October 2015 | Change of share class name or designation (2 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) |
14 September 2015 | Change of share class name or designation (2 pages) |
19 August 2015 | Change of share class name or designation (2 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages) |
26 June 2015 | Change of share class name or designation (2 pages) |
6 June 2015 | Change of share class name or designation (2 pages) |
6 May 2015 | Change of share class name or designation (2 pages) |
27 March 2015 | Change of share class name or designation (2 pages) |
23 February 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
3 February 2015 | Solvency Statement dated 22/01/15 (1 page) |
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Statement of capital on 3 February 2015
|
3 February 2015 | Statement by Directors (1 page) |
23 January 2015 | Resolutions
|
14 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
14 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
17 December 2014 | Resolutions
|
1 December 2014 | Incorporation
Statement of capital on 2014-12-01
|