BG EQUATORIAL GUINEA LIMITED

BG EQUATORIAL GUINEA LIMITED

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

    Company NameBG EQUATORIAL GUINEA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07064039
    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 EQUATORIAL GUINEA LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BG EQUATORIAL GUINEA LIMITED located?

    Registered Office Address
    C/O GRANT THORNTON UK ADVISORY & TAX LLP
    11th Floor Landmark St Peter's Square 1 Oxford St
    M1 4PB Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BG EQUATORIAL GUINEA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for BG EQUATORIAL GUINEA LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 09, 2023

    What are the latest filings for BG EQUATORIAL GUINEA 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

    Appointment of Mr Andrew Wilford as a director on May 22, 2025

    2 pagesAP01

    Termination of appointment of Olujuwon Osundina as a director on May 22, 2025

    1 pagesTM01

    Termination of appointment of Alice Nancy Alfert as a director on May 22, 2025

    1 pagesTM01

    Appointment of Ms Olujuwon Osundina as a director on Nov 15, 2024

    2 pagesAP01

    Registered office address changed from , 30 Finsbury Square, London, EC2A 1AG to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 20, 2025

    3 pagesAD01

    Appointment of Mrs Alice Nancy Alfert as a director on Nov 15, 2024

    2 pagesAP01

    Termination of appointment of Robert James Hinton as a director on Nov 15, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Sep 04, 2024

    • Capital: GBP 4
    3 pagesSH01

    Registered office address changed from , 30 Finsbury Square, London, EC2A 1AG to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Oct 28, 2024

    3 pagesAD01

    Registered office address changed from , Shell Centre London, SE1 7NA, United Kingdom to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Oct 28, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 17, 2024

    LRESSP

    Termination of appointment of Eduardo Luis Rodriguez Tamayo as a director on Sep 18, 2024

    1 pagesTM01

    Termination of appointment of Emma Shaw as a director on Sep 18, 2024

    1 pagesTM01

    Appointment of Shell Corporate Director Limited as a director on Sep 16, 2024

    2 pagesAP02

    Appointment of Mr Robert James Hinton as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Mehdi Chennoufi as a director on May 01, 2024

    1 pagesTM01

    Confirmation statement made on Nov 09, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

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

    2 pagesAP04

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Who are the officers of BG EQUATORIAL GUINEA 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
    WILFORD, Andrew
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish337106830001
    SHELL CORPORATE DIRECTOR LIMITED
    SE1 7NA London
    Shell Centre
    England
    Director
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number03838877
    147583950001
    BARRY, Chloe Silvana
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    180202500001
    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
    147652790001
    ENNETT, Cayley Louise
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    201564820001
    INMAN, Carol Susan
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    147652440001
    MCCULLOCH, Alan William
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    146635350001
    SHELL CORPORATE SECRETARY LIMITED
    SE1 7NA London
    Shell Centre
    England
    Secretary
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number289003
    147581220001
    AHMAD, Saheera Binti
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish251949470001
    ALFERT, Alice Nancy
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    United KingdomBritish321430830001
    BRADSHAW, Ian Jonathan
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    United KingdomBritish164509970001
    CHENNOUFI, Mehdi
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomFrench287465500007
    COLLINS, Ann
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish243227190001
    HILL, Stephen James
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    United KingdomBritish135314610001
    HINTON, Robert James
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    EnglandBritish321430700001
    KUNANAYAGAM, Ramanie
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    United KingdomAustralian148186580001
    MARTIN-DAVIS, Andrew
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United KingdomBritish122031850001
    MORALES, Leoncio Yu Way
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    UsaHonduras146635370001
    O'DRISCOLL, John Patrick
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    United KingdomIrish50036630002
    OSUNDINA, Olujuwon
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    Director
    Landmark St Peter's Square
    1 Oxford St
    M1 4PB Manchester
    11th Floor
    United KingdomBritish275514370002
    QUINTANA, Carlos
    18 Lancaster Gate
    W2 3LH London
    Flat D
    United Kingdom
    Director
    18 Lancaster Gate
    W2 3LH London
    Flat D
    United Kingdom
    United KingdomSpanish/British107345860002
    RODRIGUEZ TAMAYO, Eduardo Luis
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    NetherlandsColombian244222440001
    SHAW, Emma
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish288117850001
    STRAUSFELD-PERRY, Stefan Andrew
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish237781470001
    VIDLER, Paul Stephen
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish108407300001

    Who are the persons with significant control of BG EQUATORIAL GUINEA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bg Lng Investments 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 Number6945433
    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 EQUATORIAL GUINEA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2024Commencement of winding up
    Dec 30, 2025Dissolved 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