BG OVERSEAS HOLDINGS LIMITED

BG OVERSEAS HOLDINGS LIMITED

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

    Company NameBG OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02207355
    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 OVERSEAS HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BG OVERSEAS HOLDINGS LIMITED located?

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

    What were the previous names of BG OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH GAS OVERSEAS HOLDINGS LIMITEDDec 22, 1987Dec 22, 1987

    What are the latest accounts for BG OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS 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 OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with updates

    5 pagesCS01

    Statement of capital on Nov 07, 2025

    • Capital: GBP 100
    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, 2024

    34 pagesAA

    Appointment of Mrs Gillian Clare Coates as a director on Apr 25, 2025

    2 pagesAP01

    Termination of appointment of Charlotte Pantling as a director on Apr 25, 2025

    1 pagesTM01

    Appointment of Ms Sophie Salvatore as a director on Jan 30, 2025

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Alexander Voges as a director on Jan 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Termination of appointment of Erica Jane Smart as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jan 31, 2024 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Statement of capital on Aug 21, 2023

    • Capital: GBP 405,284,709
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/08/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jan 31, 2023 with updates

    5 pagesCS01

    Appointment of Pecten Secretaries Limited as a secretary on Nov 01, 2022

    2 pagesAP04

    Termination of appointment of Shell Corporate Secretary Limited as a secretary on Nov 01, 2022

    1 pagesTM02

    Appointment of Ms Charlotte Emily Pantling as a director on Nov 11, 2022

    2 pagesAP01

    Termination of appointment of David Andrew Warrilow as a director on Nov 10, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    38 pagesAA

    Who are the officers of BG OVERSEAS HOLDINGS 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
    COATES, Gillian Clare
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish302278400001
    SALVATORE, Sophie
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish332391170001
    THOMAS, Chantal
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish224757920001
    BARRY, Chloe Silvana
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    180235620001
    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
    154247470001
    ENNETT, Cayley Louise
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    201564420001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Secretary
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    British41928680001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    British56112870003
    JONES, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    British37272130001
    JONES, Maria Bernadette
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    Secretary
    1 Scriveners Close
    Hillfield Road
    HP2 4AA Hemel Hempstead
    Hertfordshire
    British37272130001
    MACAULAY, Barbara Scott
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    Secretary
    1 Mayfield Close
    AL5 3LG Harpenden
    Hertfordshire
    British39335990001
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    British49024710001
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    British170986900001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    O'CONNOR, Thomas Martin
    Princes Riding
    Ringshall
    HP4 1LU Berkhamsted
    Hertfordshire
    Secretary
    Princes Riding
    Ringshall
    HP4 1LU Berkhamsted
    Hertfordshire
    British75697380001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    SMITH, Marie
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    Secretary
    10 Hatch Place
    KT2 5NB Kingston Upon Thames
    Surrey
    British40935980001
    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
    ARCHIBALD, Gary James
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish150854540001
    BERGET, Jorn Arild
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    Norwegian103000430007
    BOLTON, Carol Elizabeth
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    United KingdomBritish72801700001
    BURGESS, Arthur William
    73 Strawberry Vale
    TW1 4SJ Twickenham
    Middlesex
    Director
    73 Strawberry Vale
    TW1 4SJ Twickenham
    Middlesex
    British36471340001
    BURRARD-LUCAS, Stephen Charles
    50 The Rise
    TN13 1RL Sevenoaks
    Kent
    Director
    50 The Rise
    TN13 1RL Sevenoaks
    Kent
    United KingdomBritish37554380001
    EVANS, Robert
    100 Rochester Row
    SW1P 1JP London
    Director
    100 Rochester Row
    SW1P 1JP London
    British25118690002
    GARDNER, David Nicholas
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish181212470001
    GOODFELLOW, Paul Robert Alfred, Dr
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish197736150001
    HALL, Graham
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    United KingdomBritish93569090001
    HATTON, David Frederick
    33 Goldenacres
    Springfield
    CM1 5YT Chelmsford
    Essex
    Director
    33 Goldenacres
    Springfield
    CM1 5YT Chelmsford
    Essex
    British14442710001
    HICKS, Patrick Joseph
    31 Albert Road
    RG4 7AN Reading
    Berkshire
    Director
    31 Albert Road
    RG4 7AN Reading
    Berkshire
    British77508860001
    JAMIESON, Michael Alan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    United KingdomBritish183126360002
    KHOSLA, Deepak
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT
    United KingdomBritish163170660002
    MELVIN, Thomas Michael
    Bockmer Hill House
    Bockmer
    SL7 2HL Marlow
    Buckinghamshire
    Director
    Bockmer Hill House
    Bockmer
    SL7 2HL Marlow
    Buckinghamshire
    British87118290001
    NEWLYN, Douglas
    33 Dunbar Drive
    Woodley
    RG5 4HA Reading
    Berkshire
    Director
    33 Dunbar Drive
    Woodley
    RG5 4HA Reading
    Berkshire
    British72802320001

    Who are the persons with significant control of BG OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bg Uk 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 Number2059279
    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