BG IRAN LIMITED
Overview
Company Name | BG IRAN LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02997897 |
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 IRAN LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BG IRAN LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BG IRAN LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH GAS VENTURES LIMITED | May 31, 1996 | May 31, 1996 |
BRITISH GAS NATIONAL ENERGY CENTRES LIMITED | Nov 29, 1994 | Nov 29, 1994 |
What are the latest accounts for BG IRAN LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BG IRAN LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on Sep 01, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Anthony Clarke as a director on Aug 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael John Ashworth as a director on Aug 15, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 25, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Michael John Ashworth on Jun 09, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Shell Corporate Secretary Limited on Jun 09, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from Shell U.K. Limited Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on Jun 09, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Shell Corporate Director Limited as a director on May 18, 2016 | 2 pages | AP02 | ||||||||||
Termination of appointment of Chloe Silvana Barry as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Janette Buckley Miranda as a secretary on May 18, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Rebecca Louise Dunn as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Shell Corporate Secretary Limited as a secretary on May 18, 2016 | 2 pages | AP04 | ||||||||||
Appointment of Mr Michael John Ashworth as a director on May 18, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on May 18, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of BG IRAN 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 United Kingdom |
| 147581220001 | ||||||||||
CLARKE, Anthony | Director | Canada Square E14 5GL London 15 | England | British | Oil Company Executive | 128111320002 | ||||||||
SHELL CORPORATE DIRECTOR LIMITED | Director | York Road SE1 7NA London Shell Centre United Kingdom |
| 147583950001 | ||||||||||
DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 154043380001 | |||||||||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||||||
HANUSKOVA, Daniela | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 170984940001 | |||||||||||
HUGHES, Graham Paul | Secretary | Amoretto 70 Frithwood Lane CM12 9PW Billericay Essex | British | 52315640001 | ||||||||||
INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||||||
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 | ||||||||||
MIRANDA, Janette Buckley | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 187431130001 | |||||||||||
MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | Chartered Secretary | 84405770002 | |||||||||
THOMAS, Luke | Secretary | 94 Watcombe Road South Norwood SE25 4UZ London | British | 48375440001 | ||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
ALMANZA, Ashley Martin | Director | Laurel Heath Heath Rise GU25 4AX Virginia Water Surrey | United Kingdom | Irish | Company Director | 162236370001 | ||||||||
ASHWORTH, Michael John | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | Oil Company Executive | 165614340002 | ||||||||
BARRY, Chloe Silvana | Director | Shell Centre SE1 7NA London Shell U.K. Limited United Kingdom | United Kingdom | British | Company Secretary | 92460210004 | ||||||||
BERGET, Jorn Arild | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | Norwegian | Vice President | 103000430007 | |||||||||
BLAXALL, Martin John | Director | Flat 6 17 Sutherland Avenue W9 2HE London | British | Chartered Secretary | 36574240002 | |||||||||
BRADSHAW, Ian Jonathan | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | General Manager | 164509970001 | ||||||||
CHAPMAN, Frank Joseph | Director | Marden House Beech Drive KT20 6PP Kingswood Surrey | British | Chief Executive | 50519430008 | |||||||||
DUNN, Rebecca Louise | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | England | British | Company Secretary | 148511710002 | ||||||||
FORBES, Timothy John | Director | Seend Head Seend SN12 6PP Melksham Seend Head House Wiltshire | United Kingdom | British | Senior Vice President | 131710680001 | ||||||||
GAMBOLD, Richard Charles | Director | 62 Grosvenor Road Caversham RG4 5EN Reading Berkshire | British | Development Manager | 98087880001 | |||||||||
GARRIHY, Anne | Director | 38 Bunbury Way KT17 4JP Epsom Surrey | British | Chartered Secretary | 41928680001 | |||||||||
HALL, Graham | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Head Of Business Taxation | 93569090001 | ||||||||
HILL, Iman Mohamed Kamal | Director | Melton Lodge New Road, Hurley SL6 5LN Maidenhead Berkshire | United Kingdom | British | Vp & Gm Developments | 117228260002 | ||||||||
HOUSTON, Martin Joseph | Director | Locksley 3 Shalford Road GU4 8AA Guildford Surrey | British | Executive Vice President | 67094210001 | |||||||||
HUGHES, John David | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Regional Finance Director | 138918710001 | ||||||||
INMAN, Carol Susan | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Chartered Secretary | 56112870003 | ||||||||
ISKANDER, Sami Monir Amin | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | French | Vice President And General Manager | 132954450001 | ||||||||
MCCALLUM, Angus Charles De Symons | Director | 32 Christchurch Road RG2 7AR Reading Berkshire | England | British | Director | 68178610001 | ||||||||
MCMANUS, David | Director | Broome Herbert Road GU51 4JN Fleet Hants | United Kingdom | British | Executive Vice President | 103805850001 | ||||||||
O'SHEA, Christopher Michael | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Regional Finance Director | 147494520001 | ||||||||
PATIENCE, Donald William John | Director | Burnside Little Ann Abbotts Ann SP11 7NW Andover Hampshire | British | Deputy Secretary | 38651990001 |
Who are the persons with significant control of BG IRAN LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bg Overseas Holdings Limited | Apr 06, 2016 | SE1 7NA London Shell Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BG IRAN 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