BG OVERSEAS INVESTMENTS LIMITED
Overview
| Company Name | BG OVERSEAS INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02878201 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BG OVERSEAS INVESTMENTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BG OVERSEAS INVESTMENTS LIMITED located?
| Registered Office Address | 30 Finsbury Square EC2A 1AG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BG OVERSEAS INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH GAS OVERSEAS INVESTMENTS LIMITED | Dec 01, 1993 | Dec 01, 1993 |
What are the latest accounts for BG OVERSEAS INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for BG OVERSEAS INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||||||||||
Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA | 2 pages | AD02 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 30 Finsbury Square London EC2A 1AG on Oct 04, 2022 | 2 pages | AD01 | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||
Statement of capital on Sep 08, 2022
| 5 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Grace Siew Hua Lim as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Nicole Rooney as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alexander James Williamson as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Michael John Ashworth as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Shell Corporate Director Limited as a director on Sep 01, 2022 | 2 pages | AP02 | ||||||||||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||||||
Appointment of Mr Alexander James Williamson as a director on Jan 31, 2020 | 2 pages | AP01 | ||||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of BG OVERSEAS INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SHELL CORPORATE SECRETARY LIMITED | Secretary | SE1 7NA London Shell Centre England |
| 147581220001 | ||||||||||
| ASHWORTH, Michael John | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | 165614340029 | |||||||||
| SHELL CORPORATE DIRECTOR LIMITED | Director | SE1 7NA London Shell Centre England |
| 147583950001 | ||||||||||
| BARRY, Chloe Silvana | Secretary | SE1 7NA London Shell Centre United Kingdom | 180235760001 | |||||||||||
| DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 153805080001 | |||||||||||
| ENNETT, Cayley Louise | Secretary | SE1 7NA London Shell Centre United Kingdom | 201565640001 | |||||||||||
| GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||||||
| INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||||||
| JONES, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4AA Hemel Hempstead Hertfordshire | British | 37272130001 | ||||||||||
| MACAULAY, Barbara Scott | Secretary | 1 Mayfield Close AL5 3LG Harpenden Hertfordshire | British | 39335990001 | ||||||||||
| MARKHAM, Una | Secretary | 18 Howard Road RG40 2BX Wokingham Berkshire | British | 49024710001 | ||||||||||
| MCCULLOCH, Alan William | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 170986900001 | ||||||||||
| MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||||||
| SMITH, Marie | Secretary | 10 Hatch Place KT2 5NB Kingston Upon Thames Surrey | British | 40935980001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ARCHIBALD, Gary James | Director | SE1 7NA London Shell Centre | England | British | 150854540001 | |||||||||
| BOLTON, Carol Elizabeth | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 72801700001 | |||||||||
| BURGESS, Arthur William | Director | 73 Strawberry Vale TW1 4SJ Twickenham Middlesex | British | 36471340001 | ||||||||||
| BURRARD-LUCAS, Stephen Charles | Director | 50 The Rise TN13 1RL Sevenoaks Kent | United Kingdom | British | 37554380001 | |||||||||
| DOST, Parminder Pal Singh | Director | 86 St Michaels Crescent HA5 5LF Pinner Middlesex | British | 37230150001 | ||||||||||
| HALL, Graham | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 93569090001 | |||||||||
| HATTON, David Frederick | Director | 33 Goldenacres Springfield CM1 5YT Chelmsford Essex | British | 14442710001 | ||||||||||
| HICKS, Patrick Joseph | Director | 31 Albert Road RG4 7AN Reading Berkshire | British | 77508860001 | ||||||||||
| JAMIESON, Michael Alan | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 183126360002 | |||||||||
| KHOSLA, Deepak | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 163170660002 | |||||||||
| LIM, Grace Siew Hua | Director | SE1 7NA London Shell Centre England | England | Malaysian | 206786560002 | |||||||||
| MELVIN, Thomas Michael | Director | Bockmer Hill House Bockmer SL7 2HL Marlow Buckinghamshire | British | 87118290001 | ||||||||||
| NEWLYN, Douglas | Director | 33 Dunbar Drive Woodley RG5 4HA Reading Berkshire | British | 72802320001 | ||||||||||
| NOLAN, Deirdre Mary | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | Irish | 185328300001 | |||||||||
| O'DRISCOLL, John Patrick | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | Irish | 50036630002 | |||||||||
| PETTIFER, Richard Francis | Director | 5 Frobisher Close CR8 5HF Kenley Surrey | Australian | 50841870002 | ||||||||||
| ROONEY, Nicole | Director | SE1 7NA London Shell Centre United Kingdom | Scotland | British | 263376900001 | |||||||||
| SCANTLEBURY, John Martin | Director | 113 Rydes Hill Road GU2 9TY Guildford Surrey | British | 36308550001 |
Who are the persons with significant control of BG OVERSEAS INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bg Energy Holdings Limited | Apr 06, 2016 | SE1 7NA London Shell Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BG OVERSEAS INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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