Company NameBg UK Capital Limited
Company StatusDissolved
Company Number09335381
CategoryPrivate Limited Company
Incorporation Date1 December 2014(9 years, 4 months ago)
Dissolution Date29 July 2020 (3 years, 8 months 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 David Andrew Warrilow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 29 July 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed30 June 2016(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 29 July 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 June 2016(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 29 July 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Michael Alan Jamieson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr John Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
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
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMrs Chloe Barry
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMrs Rebecca Dunn
StatusResigned
Appointed01 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(10 months 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
Appointed30 June 2016(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2019)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Telephone0845 e849088
Telephone regionUnknown

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

17b at $1Bg Uk Holdings Limited
58.56%
Preference B
12b at $1Bg Uk Capital Ii Limited
41.34%
Preference A
3b at £0.01Bg Energy Holdings LTD
0.10%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2017Full accounts made up to 31 December 2016 (18 pages)
21 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 August 2017Statement of capital on 21 August 2017
  • USD 12,000,000,000
(5 pages)
21 August 2017Solvency Statement dated 10/08/17 (1 page)
21 August 2017Statement by Directors (1 page)
2 August 2017Change of share class name or designation (2 pages)
2 August 2017Particulars of variation of rights attached to shares (2 pages)
27 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 June 2017Solvency Statement dated 10/05/17 (1 page)
2 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2017Statement by Directors (1 page)
2 June 2017Statement of capital on 2 June 2017
  • USD 17,000,000,000
(5 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (8 pages)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Change of share class name or designation (2 pages)
27 February 2017Change of share class name or designation (2 pages)
7 December 2016Appointment of Mr David Nicholas Gardner as a director on 30 June 2016 (2 pages)
7 December 2016Appointment of Mr David Andrew Warrilow as a director on 30 June 2016 (2 pages)
7 December 2016Appointment of Shell Corporate Director Limited as a director on 30 June 2016 (2 pages)
6 September 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 (1 page)
18 August 2016Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
18 August 2016Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page)
18 August 2016Termination of appointment of John Patrick Kiddle as a director on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Graham Hall as a director on 30 June 2016 (1 page)
27 July 2016Termination of appointment of Chloe Barry as a secretary on 30 June 2016 (1 page)
26 July 2016Termination of appointment of Cayley Louise Ennett as a secretary 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)
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)
9 June 2016Termination of appointment of Rebecca Dunn as a secretary on 31 May 2016 (1 page)
31 May 2016Change of share class name or designation (2 pages)
22 April 2016Change of share class name or designation (2 pages)
30 March 2016Change of share class name or designation (4 pages)
24 February 2016Change of share class name or designation (2 pages)
17 February 2016Change of share class name or designation (2 pages)
10 January 2016Change of share class name or designation (2 pages)
4 January 2016Particulars of variation of rights attached to shares (2 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 29,500,000.01
  • USD 29,000,000,000
(7 pages)
17 October 2015Change of share class name or designation (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)
14 September 2015Change of share class name or designation (2 pages)
19 August 2015Change of share class name or designation (2 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
14 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (2 pages)
26 June 2015Change of share class name or designation (2 pages)
6 June 2015Change of share class name or designation (2 pages)
6 May 2015Change of share class name or designation (2 pages)
27 March 2015Change of share class name or designation (2 pages)
23 February 2015Statement of capital following an allotment of shares on 28 January 2015
  • USD 29,000,000,000
  • GBP 2,950,000,001.00
(6 pages)
3 February 2015Solvency Statement dated 22/01/15 (1 page)
3 February 2015Statement of capital on 3 February 2015
  • GBP 29,500,000.01
  • USD 23,000,000,000
(4 pages)
3 February 2015Statement of capital on 3 February 2015
  • GBP 29,500,000.01
  • USD 23,000,000,000
(4 pages)
3 February 2015Statement by Directors (1 page)
23 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
14 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,950,000,001
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,950,000,001
  • USD 14,957,496,066
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,950,000,001
  • USD 12,000,000,000
(3 pages)
14 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 2,950,000,001
  • USD 23,000,000,000
(4 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 December 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-01
  • GBP 1
(27 pages)