Company NameBg Group Healthcare Trustee Limited
Company StatusDissolved
Company Number09911929
CategoryPrivate Limited Company
Incorporation Date10 December 2015(8 years, 4 months ago)
Dissolution Date20 March 2020 (4 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Clarke
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2018(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 20 March 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
8 York Road
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusClosed
Appointed30 June 2016(6 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (closed 20 March 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameShell Corporate Director Limited (Corporation)
StatusClosed
Appointed07 September 2017(1 year, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 20 March 2020)
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Nicola Elder
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMs Lisa Jacobs
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(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
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMs Elizabeth Anne Silburn Harrison
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMrs Rebecca Louise Dunn
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMrs Chloe Silvana Barry
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMiss Cayley Ennett
StatusResigned
Appointed10 December 2015(same day as company formation)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT

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 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 March 2020Final Gazette dissolved following liquidation (1 page)
20 December 2019Return of final meeting in a members' voluntary winding up (6 pages)
28 August 2019Liquidators' statement of receipts and payments to 4 June 2019 (6 pages)
19 August 2019Director's details changed for Anthony Clarke on 19 August 2019 (2 pages)
15 August 2019Liquidators' statement of receipts and payments to 4 June 2019 (6 pages)
6 July 2018Registered office address changed from Shell Centre York Road London SE1 7NA to 15 Canada Square London E14 5GL on 6 July 2018 (2 pages)
28 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-05
(1 page)
28 June 2018Appointment of a voluntary liquidator (2 pages)
28 June 2018Declaration of solvency (5 pages)
22 May 2018Termination of appointment of Elizabeth Anne Silburn Harrison as a director on 17 May 2018 (1 page)
22 May 2018Appointment of Anthony Clarke as a director on 19 May 2018 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (13 pages)
15 September 2017Full accounts made up to 31 December 2016 (13 pages)
8 September 2017Appointment of Shell Corporate Director Limited as a director on 7 September 2017 (2 pages)
8 September 2017Appointment of Shell Corporate Director Limited as a director on 7 September 2017 (2 pages)
8 March 2017Termination of appointment of Lisa Jacobs as a director on 28 February 2017 (1 page)
8 March 2017Termination of appointment of Lisa Jacobs as a director on 28 February 2017 (1 page)
16 January 2017Termination of appointment of Michael Alan Jamieson as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Michael Alan Jamieson as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Cayley Ennett as a secretary on 30 June 2016 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Termination of appointment of Cayley Ennett as a secretary on 30 June 2016 (1 page)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 January 2017Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page)
3 January 2017Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016 (1 page)
30 December 2016Termination of appointment of a director (1 page)
30 December 2016Termination of appointment of a director (1 page)
30 December 2016Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
30 December 2016Termination of appointment of a director (1 page)
30 December 2016Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016 (2 pages)
30 December 2016Termination of appointment of a director (1 page)
22 July 2016Termination of appointment of Nicola Elder as a director on 30 June 2016 (1 page)
22 July 2016Termination of appointment of Nicola Elder 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 York Road 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 York Road 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)
27 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
27 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
10 December 2015Incorporation
Statement of capital on 2015-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)