BG INTERNATIONAL LIMITED

BG INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBG INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00902239
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BG INTERNATIONAL LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is BG INTERNATIONAL LIMITED located?

    Registered Office Address
    Shell Centre
    SE1 7NA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BG INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BG EXPLORATION AND PRODUCTION LIMITEDFeb 17, 1997Feb 17, 1997
    BRITISH GAS EXPLORATION AND PRODUCTION LIMITEDMay 01, 1991May 01, 1991
    GAS COUNCIL (EXPLORATION) LIMITEDMar 30, 1967Mar 30, 1967

    What are the latest accounts for BG INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BG INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for BG INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Muhammad Hisham Siddiqui as a director on Feb 24, 2026

    2 pagesAP01

    Satisfaction of charge 009022390014 in full

    1 pagesMR04

    Appointment of Ms Elisabeth Charters as a director on Jan 06, 2026

    2 pagesAP01

    Termination of appointment of Egbeazien Philippa Cornelia Dibua as a director on Dec 01, 2025

    1 pagesTM01

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Howard Edwin Lotgering Jones as a director on Nov 01, 2025

    1 pagesTM01

    Appointment of Ms Cassandra Jane Chinkin as a director on Nov 01, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    61 pagesAA

    Appointment of Ms Sara Joan Elizabeth Ostrowski as a director on Jun 04, 2025

    2 pagesAP01

    Termination of appointment of Jeffrey Graham Connell as a director on May 28, 2025

    1 pagesTM01

    Confirmation statement made on Feb 28, 2025 with updates

    5 pagesCS01

    Statement of capital on Oct 31, 2024

    • Capital: GBP 2,000,000,000
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    58 pagesAA

    Appointment of Mrs Egbeazien Philippa Cornelia Dibua as a director on Jun 01, 2024

    2 pagesAP01

    Termination of appointment of Saurabh Jain as a director on Jun 01, 2024

    1 pagesTM01

    Appointment of Ms Fiona Katherine Grandison as a director on May 14, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 4,719,397,674
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 21, 2023

    • Capital: GBP 4,734,134,433
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 14, 2023

    • Capital: GBP 4,137,557,798
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 06, 2023

    • Capital: GBP 4,135,579,950
    3 pagesSH01

    Statement of capital following an allotment of shares on Oct 17, 2023

    • Capital: GBP 4,130,736,566
    3 pagesSH01

    Confirmation statement made on Feb 28, 2024 with updates

    5 pagesCS01

    Who are the officers of BG INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PECTEN SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square
    United Kingdom
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13849766
    300114510001
    CHARTERS, Elisabeth
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish344097330001
    CHINKIN, Cassandra Jane
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish342103690001
    GRANDISON, Fiona Katherine
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish313143170001
    KEMULARIA, Tsira
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish,Georgian216877320001
    LIM, Grace Siew Hua
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandMalaysian206786560002
    OSTROWSKI, Sara Joan Elizabeth
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish178433170001
    PLUCK, Lawrence
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish286601400001
    SIDDIQUI, Muhammad Hisham
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomPakistani345973300001
    SHELL CORPORATE DIRECTOR LIMITED
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number3838877
    147583950001
    ALLEN, Steven Patrick
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    160087500001
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    148186240001
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Secretary
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    British32584850003
    ENNETT, Cayley Louise
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    200980940001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HUBBER, Keith Michael
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British81437030001
    HUGHES, Graham Paul
    Amoretto 70 Frithwood Lane
    CM12 9PW Billericay
    Essex
    Secretary
    Amoretto 70 Frithwood Lane
    CM12 9PW Billericay
    Essex
    British52315640001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British56112870003
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    British49024710001
    MATHEWS, Benedict John Spurway
    100 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Secretary
    100 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    British81152970002
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    NICHOL, Emma Claire
    Orchard Cottage
    Oxford Road Donnington
    RG14 3AA Newbury
    Berkshire
    Secretary
    Orchard Cottage
    Oxford Road Donnington
    RG14 3AA Newbury
    Berkshire
    British72610800001
    SADLER, John Michael
    32 Tewkesbury Avenue
    HA5 5LH Pinner
    Middlesex
    Secretary
    32 Tewkesbury Avenue
    HA5 5LH Pinner
    Middlesex
    British1780560001
    THOMAS, Luke
    94 Watcombe Road
    South Norwood
    SE25 4UZ London
    Secretary
    94 Watcombe Road
    South Norwood
    SE25 4UZ London
    British48375440001
    SHELL CORPORATE SECRETARY LIMITED
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00289003
    147581220001
    ALEXANDER, Michael Richard
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    1 Hibberts Way
    SL9 8UD Gerrards Cross
    Buckinghamshire
    United KingdomBritish123611070001
    ALMANZA, Ashley Martin
    100 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    100 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Irish54828490002
    ANDREW, Elizabeth Clare
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish257697040002
    ANTHONY, Paul
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    Director
    Wentworth House
    St Leonards Hill
    SL4 4AT Windsor
    Berkshire
    British81406540001
    BARBOSA, Fabio De Oliveira
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBrazilian159143450001
    BEALL, Arthur Oren, Dr
    3608 Wickersham Lane
    Houston
    Texas 77027
    Usa
    Director
    3608 Wickersham Lane
    Houston
    Texas 77027
    Usa
    American33557040001
    BERGET, Jorn Arild
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Norwegian103000430007
    BLAND, Charles Riviere
    17 Gauden Road
    SW4 6LR London
    Director
    17 Gauden Road
    SW4 6LR London
    EnglandBritish84797200001
    BONINO, Erik Ivano
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish186621090001

    Who are the persons with significant control of BG INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bg Energy Holdings Limited
    SE1 7NA London
    Shell Centre
    England
    Apr 06, 2016
    SE1 7NA London
    Shell Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredUk Register Of Companies
    Registration Number3763515
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0