Company NameBg UK Capital Ii Limited
Company StatusDissolved
Company Number09605477
CategoryPrivate Limited Company
Incorporation Date22 May 2015(8 years, 11 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, 1 month 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, 1 month 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, 1 month 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
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Michael Alan Jamieson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr John Patrick Kiddle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stephen Robert Unger
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Stephen Wheeler
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMrs Chloe Silvana Barry
StatusResigned
Appointed22 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameMrs Rebecca Louise Dunn
StatusResigned
Appointed22 May 2015(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(4 months, 1 week 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, 1 month 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

Accounts

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

Filing History

29 July 2020Final Gazette dissolved following liquidation (1 page)
29 April 2020Return of final meeting in a members' voluntary winding up (6 pages)
7 August 2019Registered office address changed from Shell Centre London SE1 7NA to 15 Canada Square London E14 5GL on 7 August 2019 (2 pages)
6 August 2019Declaration of solvency (5 pages)
6 August 2019Appointment of a voluntary liquidator (3 pages)
6 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-12
(1 page)
3 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
8 April 2019Director's details changed for Mr David Andrew Warrilow on 1 January 2019 (2 pages)
8 April 2019Termination of appointment of David Nicholas Gardner as a director on 1 April 2019 (1 page)
11 September 2018Full accounts made up to 31 December 2017 (19 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (18 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
2 August 2017Notification of Methane Services Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Methane Services Limited as a person with significant control on 13 April 2017 (2 pages)
2 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
2 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2017Statement of capital on 2 June 2017
  • USD 12,000,000,000
(5 pages)
2 June 2017Statement by Directors (1 page)
2 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 June 2017Statement by Directors (1 page)
2 June 2017Solvency Statement dated 10/05/17 (1 page)
2 June 2017Solvency Statement dated 10/05/17 (1 page)
2 June 2017Statement of capital on 2 June 2017
  • USD 12,000,000,000
(5 pages)
8 May 2017Change of share class name or designation (2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2017Particulars of variation of rights attached to shares (2 pages)
8 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 May 2017Change of share class name or designation (2 pages)
11 January 2017Appointment of Shell Corporate Director Limited as a director on 30 June 2016 (2 pages)
11 January 2017Appointment of Mr David Andrew Warrilow as a director on 30 June 2016 (2 pages)
11 January 2017Appointment of Mr David Andrew Warrilow as a director on 30 June 2016 (2 pages)
11 January 2017Appointment of Mr David Nicholas Gardner as a director on 30 June 2016 (2 pages)
11 January 2017Appointment of Mr David Nicholas Gardner as a director on 30 June 2016 (2 pages)
11 January 2017Appointment of Shell Corporate Director Limited as a director on 30 June 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
4 October 2016Full accounts made up to 31 December 2015 (18 pages)
18 August 2016Termination of appointment of Stephen Wheeler 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)
18 August 2016Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Stephen Robert Unger as a director on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Stephen Wheeler 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 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)
18 August 2016Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
18 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016 (1 page)
18 August 2016Termination of appointment of Michael Alan Jamieson 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)
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 United Kingdom 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 United Kingdom 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 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
  • USD 12,000,000,000
(7 pages)
8 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
8 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
  • USD 12,000,000,000
(7 pages)
31 May 2016Change of share class name or designation (2 pages)
31 May 2016Change of share class name or designation (2 pages)
22 April 2016Change of share class name or designation (2 pages)
22 April 2016Change of share class name or designation (2 pages)
24 February 2016Change of share class name or designation (2 pages)
24 February 2016Change of share class name or designation (2 pages)
17 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)
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 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
(37 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
11 November 2015Change of share class name or designation (2 pages)
11 November 2015Change of share class name or designation (2 pages)
10 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
10 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
17 October 2015Change of share class name or designation (2 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)
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)
14 September 2015Change of share class name or designation (2 pages)
19 August 2015Change of share class name or designation (2 pages)
19 August 2015Change of share class name or designation (2 pages)
22 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (3 pages)
22 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (3 pages)
22 July 2015Director's details changed for Mr Michael Alan Jamieson on 9 July 2015 (3 pages)
24 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1.00
  • USD 12,000,000,000.00
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 29 May 2015
  • GBP 1.00
  • USD 12,000,000,000.00
(4 pages)
22 May 2015Incorporation (48 pages)
22 May 2015Incorporation (48 pages)