BG IRAN LIMITED

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

    Company NameBG IRAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02997897
    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 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 AddressNo

    What were the previous names of BG IRAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH GAS VENTURES LIMITEDMay 31, 1996May 31, 1996
    BRITISH GAS NATIONAL ENERGY CENTRES LIMITEDNov 29, 1994Nov 29, 1994

    What are the latest accounts for BG IRAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for BG IRAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 15 Canada Square London E14 5GL on Sep 01, 2020

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 30, 2020

    LRESSP

    Confirmation statement made on Mar 04, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Anthony Clarke as a director on Aug 15, 2019

    2 pagesAP01

    Termination of appointment of Michael John Ashworth as a director on Aug 15, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 20, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Michael John Ashworth on Jun 09, 2016

    2 pagesCH01

    Secretary's details changed for Shell Corporate Secretary Limited on Jun 09, 2016

    1 pagesCH04

    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 pagesAD01

    Appointment of Shell Corporate Director Limited as a director on May 18, 2016

    2 pagesAP02

    Termination of appointment of Chloe Silvana Barry as a director on May 18, 2016

    1 pagesTM01

    Termination of appointment of Janette Buckley Miranda as a secretary on May 18, 2016

    1 pagesTM02

    Termination of appointment of Rebecca Louise Dunn as a director on May 18, 2016

    1 pagesTM01

    Appointment of Shell Corporate Secretary Limited as a secretary on May 18, 2016

    2 pagesAP04

    Appointment of Mr Michael John Ashworth as a director on May 18, 2016

    2 pagesAP01

    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 pagesAD01

    Who are the officers of BG IRAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    CLARKE, Anthony
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishOil Company Executive128111320002
    SHELL CORPORATE DIRECTOR LIMITED
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03838877
    147583950001
    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
    154043380001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HANUSKOVA, Daniela
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    170984940001
    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
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    MIRANDA, Janette Buckley
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    187431130001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    BritishChartered Secretary84405770002
    THOMAS, Luke
    94 Watcombe Road
    South Norwood
    SE25 4UZ London
    Secretary
    94 Watcombe Road
    South Norwood
    SE25 4UZ London
    British48375440001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALMANZA, Ashley Martin
    Laurel Heath
    Heath Rise
    GU25 4AX Virginia Water
    Surrey
    Director
    Laurel Heath
    Heath Rise
    GU25 4AX Virginia Water
    Surrey
    United KingdomIrishCompany Director162236370001
    ASHWORTH, Michael John
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritishOil Company Executive165614340002
    BARRY, Chloe Silvana
    Shell Centre
    SE1 7NA London
    Shell U.K. Limited
    United Kingdom
    Director
    Shell Centre
    SE1 7NA London
    Shell U.K. Limited
    United Kingdom
    United KingdomBritishCompany Secretary92460210004
    BERGET, Jorn Arild
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    NorwegianVice President103000430007
    BLAXALL, Martin John
    Flat 6
    17 Sutherland Avenue
    W9 2HE London
    Director
    Flat 6
    17 Sutherland Avenue
    W9 2HE London
    BritishChartered Secretary36574240002
    BRADSHAW, Ian Jonathan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishGeneral Manager164509970001
    CHAPMAN, Frank Joseph
    Marden House
    Beech Drive
    KT20 6PP Kingswood
    Surrey
    Director
    Marden House
    Beech Drive
    KT20 6PP Kingswood
    Surrey
    BritishChief Executive50519430008
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    EnglandBritishCompany Secretary148511710002
    FORBES, Timothy John
    Seend Head
    Seend
    SN12 6PP Melksham
    Seend Head House
    Wiltshire
    Director
    Seend Head
    Seend
    SN12 6PP Melksham
    Seend Head House
    Wiltshire
    United KingdomBritishSenior Vice President131710680001
    GAMBOLD, Richard Charles
    62 Grosvenor Road
    Caversham
    RG4 5EN Reading Berkshire
    Director
    62 Grosvenor Road
    Caversham
    RG4 5EN Reading Berkshire
    BritishDevelopment Manager98087880001
    GARRIHY, Anne
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    Director
    38 Bunbury Way
    KT17 4JP Epsom
    Surrey
    BritishChartered Secretary41928680001
    HALL, Graham
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishHead Of Business Taxation93569090001
    HILL, Iman Mohamed Kamal
    Melton Lodge
    New Road, Hurley
    SL6 5LN Maidenhead
    Berkshire
    Director
    Melton Lodge
    New Road, Hurley
    SL6 5LN Maidenhead
    Berkshire
    United KingdomBritishVp & Gm Developments117228260002
    HOUSTON, Martin Joseph
    Locksley
    3 Shalford Road
    GU4 8AA Guildford
    Surrey
    Director
    Locksley
    3 Shalford Road
    GU4 8AA Guildford
    Surrey
    BritishExecutive Vice President67094210001
    HUGHES, John David
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishRegional Finance Director138918710001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishChartered Secretary56112870003
    ISKANDER, Sami Monir Amin
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomFrenchVice President And General Manager132954450001
    MCCALLUM, Angus Charles De Symons
    32 Christchurch Road
    RG2 7AR Reading
    Berkshire
    Director
    32 Christchurch Road
    RG2 7AR Reading
    Berkshire
    EnglandBritishDirector68178610001
    MCMANUS, David
    Broome
    Herbert Road
    GU51 4JN Fleet
    Hants
    Director
    Broome
    Herbert Road
    GU51 4JN Fleet
    Hants
    United KingdomBritishExecutive Vice President103805850001
    O'SHEA, Christopher Michael
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishRegional Finance Director147494520001
    PATIENCE, Donald William John
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    Director
    Burnside Little Ann
    Abbotts Ann
    SP11 7NW Andover
    Hampshire
    BritishDeputy Secretary38651990001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bg Overseas 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 Number2207355
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BG IRAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2020Commencement of winding up
    May 16, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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