London
SE1 7NA
Director Name | Mr Michael Harvey Pearman |
---|---|
Date of Birth | April 1977 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2017(3 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Catherine Jane Hall |
---|---|
Date of Birth | May 1974 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Rachael Mary Macpherson |
---|---|
Date of Birth | January 1971 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Maria June Cooper |
---|---|
Date of Birth | December 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2018(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Nicola Bruyns |
---|---|
Date of Birth | September 1978 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Alan Robert Howard |
---|---|
Date of Birth | December 1977 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2019(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Claire Michelle Wright |
---|---|
Date of Birth | June 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2020(6 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Secretary Name | Shell Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2016(3 years after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Dr Anita Odedra |
---|---|
Date of Birth | October 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Vp Global Shipping Business |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Reading Berkshire RG6 1PT |
Director Name | Mr Stephen Wheeler |
---|---|
Date of Birth | February 1969 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Pensions & Benefit Manager |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Kathryn Sheena Taylor |
---|---|
Date of Birth | February 1968 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Funding & Investment Manager |
Country of Residence | England |
Correspondence Address | 100 Thames Valley Park Reading Berkshire RG6 1PT |
Director Name | Mr John Patrick Kiddle |
---|---|
Date of Birth | October 1972 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Thames Valley Park Reading Berkshire RG6 1PT |
Director Name | Mr Gary George Gray |
---|---|
Date of Birth | December 1970 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | Scotland |
Correspondence Address | 2 (2f1) Henderson Terrace Edinburgh Midlothian EH11 2JZ Scotland |
Secretary Name | Rebecca Louise Dunn |
---|---|
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Reading Berkshire RG6 1PT |
Secretary Name | Chloe Silvana Barry |
---|---|
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Thames Valley Park Reading Berkshire RG6 1PT |
Secretary Name | Cayley Louise Ennett |
---|---|
Status | Resigned |
Appointed | 01 October 2015(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 July 2016) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr Stephen John Surrall |
---|---|
Date of Birth | April 1960 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2016(2 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 September 2016) |
Role | Asset General Manager |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Gwen Mai Jones |
---|---|
Date of Birth | May 1965 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 06 October 2017) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Savoy Place London WC2R 0DX |
Director Name | Mrs Tsira Kemularia |
---|---|
Date of Birth | January 1977 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Mr Harvey Douglas Bootland |
---|---|
Date of Birth | November 1976 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2016(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 November 2017) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Catherine Jane Hall |
---|---|
Date of Birth | May 1974 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 July 2020) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Ms Rachael Mary Macpherson |
---|---|
Date of Birth | January 1971 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 2019) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Maria June Cooper |
---|---|
Date of Birth | December 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2018(5 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 16 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shell Centre London SE1 7NA |
Director Name | Burness Paull (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull & Williamsons Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Bg Energy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £937 |
Current Liabilities | £264 |
Latest Accounts | 31 December 2019 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 August 2020 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2021 (4 months from now) |
22 September 2020 | Full accounts made up to 31 December 2019 (23 pages) |
---|---|
4 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
16 July 2020 | Appointment of Claire Michelle Wright as a director on 14 July 2020 (2 pages) |
16 July 2020 | Termination of appointment of Catherine Jane Hall as a director on 15 July 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (21 pages) |
20 September 2019 | Termination of appointment of Maria June Cooper as a director on 16 September 2019 (1 page) |
18 September 2019 | Appointment of Mr Alan Robert Howard as a director on 16 September 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
8 April 2019 | Termination of appointment of Rachael Mary Macpherson as a director on 1 April 2019 (1 page) |
27 February 2019 | Appointment of Ms Nicola Bruyns as a director on 13 February 2019 (2 pages) |
4 February 2019 | Termination of appointment of Tsira Kemularia as a director on 1 February 2019 (1 page) |
9 January 2019 | Appointment of Maria June Cooper as a director on 14 December 2018 (2 pages) |
21 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
8 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
16 January 2018 | Director's details changed for Ms Rachel Mary Macpherson on 9 January 2018 (4 pages) |
11 January 2018 | Appointment of Ms Rachel Mary Macpherson as a director on 9 January 2018 (2 pages) |
10 January 2018 | Appointment of Ms Catherine Jane Hall as a director on 25 October 2017 (2 pages) |
29 November 2017 | Termination of appointment of Harvey Douglas Bootland as a director on 21 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Harvey Douglas Bootland as a director on 21 November 2017 (1 page) |
9 October 2017 | Termination of appointment of Gwen Mai Jones as a director on 6 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Gwen Mai Jones as a director on 6 October 2017 (1 page) |
15 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
24 March 2017 | Appointment of Mr Michael Harvey Pearman as a director on 23 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Michael Harvey Pearman as a director on 23 March 2017 (2 pages) |
7 December 2016 | Termination of appointment of Kathryn Sheena Taylor as a director on 11 November 2016 (1 page) |
7 December 2016 | Termination of appointment of Kathryn Sheena Taylor as a director on 11 November 2016 (1 page) |
5 December 2016 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page) |
5 December 2016 | Termination of appointment of John Patrick Kiddle as a director on 25 November 2016 (1 page) |
16 November 2016 | Termination of appointment of Stephen John Surrall as a director on 30 September 2016 (1 page) |
16 November 2016 | Termination of appointment of Stephen John Surrall as a director on 30 September 2016 (1 page) |
11 November 2016 | Appointment of Gwen Mai Jones as a director on 25 October 2016 (2 pages) |
11 November 2016 | Appointment of Gwen Mai Jones as a director on 25 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Harvey Douglas Bootland as a director on 25 October 2016 (2 pages) |
2 November 2016 | Appointment of Ms Tsira Kemularia as a director on 25 October 2016 (2 pages) |
2 November 2016 | Appointment of Mr Harvey Douglas Bootland as a director on 25 October 2016 (2 pages) |
2 November 2016 | Appointment of Ms Tsira Kemularia as a director on 25 October 2016 (2 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
12 September 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
12 September 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
12 September 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
12 September 2016 | Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages) |
12 September 2016 | Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016 (1 page) |
7 September 2016 | Termination of appointment of Stephen Wheeler as a director on 31 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Stephen Wheeler as a director on 31 August 2016 (1 page) |
23 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
23 August 2016 | Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
7 June 2016 | Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page) |
21 January 2016 | Appointment of Mr Stephen John Surrall as a director on 15 January 2016 (2 pages) |
21 January 2016 | Appointment of Mr Stephen John Surrall as a director on 15 January 2016 (2 pages) |
18 January 2016 | Termination of appointment of Anita Odedra as a director on 15 January 2016 (1 page) |
18 January 2016 | Termination of appointment of Anita Odedra as a director on 15 January 2016 (1 page) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
6 October 2015 | Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
29 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (14 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Dr Anita Odedra on 1 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Dr Anita Odedra on 1 July 2014 (2 pages) |
21 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Director's details changed for Dr Anita Odedra on 1 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Stephen Wheeler on 31 July 2013 (2 pages) |
19 August 2014 | Director's details changed for Stephen Wheeler on 31 July 2013 (2 pages) |
3 December 2013 | Memorandum and Articles of Association (27 pages) |
3 December 2013 | Resolutions
|
3 December 2013 | Memorandum and Articles of Association (27 pages) |
3 December 2013 | Resolutions
|
31 July 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
31 July 2013 | Termination of appointment of Gary Gray as a director (1 page) |
31 July 2013 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page) |
31 July 2013 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
31 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
31 July 2013 | Appointment of Chloe Silvana Barry as a secretary (2 pages) |
31 July 2013 | Appointment of Anita Odedra as a director (2 pages) |
31 July 2013 | Appointment of Stephen Wheeler as a director (2 pages) |
31 July 2013 | Appointment of Kathryn Sheena Taylor as a director (2 pages) |
31 July 2013 | Appointment of John Patrick Kiddle as a director (2 pages) |
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|
31 July 2013 | Appointment of Anita Odedra as a director (2 pages) |
31 July 2013 | Appointment of Stephen Wheeler as a director (2 pages) |
31 July 2013 | Termination of appointment of Burness Paull (Directors) Limited as a director (1 page) |
31 July 2013 | Termination of appointment of Gary Gray as a director (1 page) |
31 July 2013 | Appointment of Kathryn Sheena Taylor as a director (2 pages) |
31 July 2013 | Termination of appointment of Burness Paull & Williamsons Llp as a secretary (1 page) |
31 July 2013 | Appointment of Rebecca Louise Dunn as a secretary (2 pages) |
31 July 2013 | Appointment of John Patrick Kiddle as a director (2 pages) |
31 July 2013 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
31 July 2013 | Appointment of Chloe Silvana Barry as a secretary (2 pages) |
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|