BG EQUATORIAL GUINEA LIMITED
Overview
| Company Name | BG EQUATORIAL GUINEA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07064039 |
| 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 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 Address | No |
What are the latest accounts for BG EQUATORIAL GUINEA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for BG EQUATORIAL GUINEA LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 09, 2023 |
What are the latest filings for BG EQUATORIAL GUINEA 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 | ||||||||||
Appointment of Mr Andrew Wilford as a director on May 22, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Olujuwon Osundina as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alice Nancy Alfert as a director on May 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Olujuwon Osundina as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Alice Nancy Alfert as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert James Hinton as a director on Nov 15, 2024 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Sep 04, 2024
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Eduardo Luis Rodriguez Tamayo as a director on Sep 18, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Shaw as a director on Sep 18, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Shell Corporate Director Limited as a director on Sep 16, 2024 | 2 pages | AP02 | ||||||||||
Appointment of Mr Robert James Hinton as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mehdi Chennoufi as a director on May 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||
Appointment of Pecten Secretaries Limited as a secretary on Nov 01, 2022 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Who are the officers of BG EQUATORIAL GUINEA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PECTEN SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square United Kingdom |
| 300114510001 | ||||||||||
| WILFORD, Andrew | Director | York Road SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 337106830001 | |||||||||
| SHELL CORPORATE DIRECTOR LIMITED | Director | SE1 7NA London Shell Centre England |
| 147583950001 | ||||||||||
| BARRY, Chloe Silvana | Secretary | SE1 7NA London Shell Centre United Kingdom | 180202500001 | |||||||||||
| DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 147652790001 | |||||||||||
| ENNETT, Cayley Louise | Secretary | SE1 7NA London Shell Centre United Kingdom | 201564820001 | |||||||||||
| INMAN, Carol Susan | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 147652440001 | |||||||||||
| MCCULLOCH, Alan William | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 146635350001 | |||||||||||
| SHELL CORPORATE SECRETARY LIMITED | Secretary | SE1 7NA London Shell Centre England |
| 147581220001 | ||||||||||
| AHMAD, Saheera Binti | Director | SE1 7NA London Shell Centre United Kingdom | England | British | 251949470001 | |||||||||
| ALFERT, Alice Nancy | Director | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | United Kingdom | British | 321430830001 | |||||||||
| BRADSHAW, Ian Jonathan | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | 164509970001 | |||||||||
| CHENNOUFI, Mehdi | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | French | 287465500007 | |||||||||
| COLLINS, Ann | Director | SE1 7NA London Shell Centre United Kingdom | England | British | 243227190001 | |||||||||
| HILL, Stephen James | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | 135314610001 | |||||||||
| HINTON, Robert James | Director | Finsbury Square EC2A 1AG London 30 | England | British | 321430700001 | |||||||||
| KUNANAYAGAM, Ramanie | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | Australian | 148186580001 | |||||||||
| MARTIN-DAVIS, Andrew | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire | United Kingdom | British | 122031850001 | |||||||||
| MORALES, Leoncio Yu Way | Director | SE1 7NA London Shell Centre United Kingdom | Usa | Honduras | 146635370001 | |||||||||
| O'DRISCOLL, John Patrick | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | Irish | 50036630002 | |||||||||
| OSUNDINA, Olujuwon | Director | Landmark St Peter's Square 1 Oxford St M1 4PB Manchester 11th Floor | United Kingdom | British | 275514370002 | |||||||||
| QUINTANA, Carlos | Director | 18 Lancaster Gate W2 3LH London Flat D United Kingdom | United Kingdom | Spanish/British | 107345860002 | |||||||||
| RODRIGUEZ TAMAYO, Eduardo Luis | Director | SE1 7NA London Shell Centre United Kingdom | Netherlands | Colombian | 244222440001 | |||||||||
| SHAW, Emma | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 288117850001 | |||||||||
| STRAUSFELD-PERRY, Stefan Andrew | Director | SE1 7NA London Shell Centre United Kingdom | England | British | 237781470001 | |||||||||
| VIDLER, Paul Stephen | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 108407300001 |
Who are the persons with significant control of BG EQUATORIAL GUINEA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bg Lng Investments Limited | Apr 06, 2016 | SE1 7NA London Shell Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BG EQUATORIAL GUINEA 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