BG GROUP COMPANY SECRETARIES LIMITED
Overview
Company Name | BG GROUP COMPANY SECRETARIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08035315 |
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 GROUP COMPANY SECRETARIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BG GROUP COMPANY SECRETARIES LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BG GROUP COMPANY SECRETARIES LIMITED?
Company Name | From | Until |
---|---|---|
BG TUNISIAN ONSHORE 29 LIMITED | Apr 18, 2012 | Apr 18, 2012 |
What are the latest accounts for BG GROUP COMPANY SECRETARIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for BG GROUP COMPANY SECRETARIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Confirmation statement made on Jun 09, 2021 with updates | 5 pages | CS01 | ||||||||||
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 30, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Apr 27, 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 May 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Secretary's details changed for Shell Corporate Secretary Limited on Jun 09, 2016 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Michael John Ashworth on Jun 09, 2016 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Termination of appointment of Janette Buckley Miranda as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Chloe Silvana Barry as a director on May 18, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Emma Victoria Sloan as a secretary on May 18, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Michael John Ashworth as a director on May 18, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Shell Corporate Director Limited as a director on May 18, 2016 | 2 pages | AP02 | ||||||||||
Who are the officers of BG GROUP COMPANY SECRETARIES 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 | ||||||||||
BARRY, Chloe Silvana | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 180238930001 | |||||||||||
DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 168429810001 | |||||||||||
INMAN, Carol Susan | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 168429800001 | |||||||||||
MIRANDA, Janette Buckley | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 189813740001 | |||||||||||
SLOAN, Emma Victoria | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire | 189813750001 | |||||||||||
ASHWORTH, Michael John | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | Oil Company Executive | 165614340002 | ||||||||
BARRY, Chloe Silvana | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire | United Kingdom | British | Company Secretary | 92460210004 | ||||||||
BRADSHAW, Ian Jonathan | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | Director | 164509970002 | ||||||||
COLLINGWOOD, Jonathan Mark | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | Hr Manager | 127566260001 | ||||||||
DHOUIB, Mohamed | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | Tunisia | Tunisian | Finance Director | 160521350001 | ||||||||
DUNN, Rebecca Louise | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | England | British | Company Secretary | 148511710002 | ||||||||
MIRANDA, Janette Buckley | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | Company Secretary | 189717080001 | ||||||||
O'SHEA, Christopher Michael | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | Regional Finance Director | 147494520001 | ||||||||
REES, Michael Graham | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | Director | 168411980001 | ||||||||
SLOAN, Emma Victoria | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire | United Kingdom | British | Company Secretary | 189717200002 | ||||||||
TAYLOR, William Emil | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | United Kingdom | British | Director | 296606070001 |
Who are the persons with significant control of BG GROUP COMPANY SECRETARIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bg International Limited | Apr 06, 2016 | SE1 7NA London Shell Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BG GROUP COMPANY SECRETARIES 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