BG OVERSEAS INVESTMENTS LIMITED

BG OVERSEAS INVESTMENTS LIMITED

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

    Company NameBG OVERSEAS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02878201
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BG OVERSEAS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH GAS OVERSEAS INVESTMENTS LIMITEDDec 01, 1993Dec 01, 1993

    What are the latest accounts for BG OVERSEAS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for BG OVERSEAS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2022

    LRESSP

    Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 30 Finsbury Square London EC2A 1AG on Oct 04, 2022

    2 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Statement of capital on Sep 08, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium account 06/09/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Grace Siew Hua Lim as a director on Sep 01, 2022

    1 pagesTM01

    Termination of appointment of Nicole Rooney as a director on Sep 01, 2022

    1 pagesTM01

    Termination of appointment of Alexander James Williamson as a director on Sep 01, 2022

    1 pagesTM01

    Appointment of Mr Michael John Ashworth as a director on Sep 01, 2022

    2 pagesAP01

    Appointment of Shell Corporate Director Limited as a director on Sep 01, 2022

    2 pagesAP02

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Appointment of Mr Alexander James Williamson as a director on Jan 31, 2020

    2 pagesAP01

    Memorandum and Articles of Association

    30 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Company business - conflicts of interest 06/08/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of BG OVERSEAS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELL CORPORATE SECRETARY LIMITED
    SE1 7NA London
    Shell Centre
    England
    Secretary
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number289003
    147581220001
    ASHWORTH, Michael John
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritish165614340029
    SHELL CORPORATE DIRECTOR LIMITED
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number3838877
    147583950001
    BARRY, Chloe Silvana
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    180235760001
    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
    153805080001
    ENNETT, Cayley Louise
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    201565640001
    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 Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    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
    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 Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    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
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ARCHIBALD, Gary James
    SE1 7NA London
    Shell Centre
    Director
    SE1 7NA London
    Shell Centre
    EnglandBritish150854540001
    BOLTON, Carol Elizabeth
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    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
    DOST, Parminder Pal Singh
    86 St Michaels Crescent
    HA5 5LF Pinner
    Middlesex
    Director
    86 St Michaels Crescent
    HA5 5LF Pinner
    Middlesex
    British37230150001
    HALL, Graham
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    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
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish183126360002
    KHOSLA, Deepak
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish163170660002
    LIM, Grace Siew Hua
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    EnglandMalaysian206786560002
    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
    NOLAN, Deirdre Mary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomIrish185328300001
    O'DRISCOLL, John Patrick
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomIrish50036630002
    PETTIFER, Richard Francis
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    Director
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    Australian50841870002
    ROONEY, Nicole
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    ScotlandBritish263376900001
    SCANTLEBURY, John Martin
    113 Rydes Hill Road
    GU2 9TY Guildford
    Surrey
    Director
    113 Rydes Hill Road
    GU2 9TY Guildford
    Surrey
    British36308550001

    Who are the persons with significant control of BG OVERSEAS INVESTMENTS 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.

    Does BG OVERSEAS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 23, 2022Commencement of winding up
    Dec 21, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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