Liquidation
Company Information for BG UK CAPITAL LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
09335381
Private Limited Company
Liquidation |
Company Name | |
---|---|
BG UK CAPITAL LIMITED | |
Legal Registered Office | |
15 CANADA SQUARE LONDON E14 5GL | |
Company Number | 09335381 | |
---|---|---|
Company ID Number | 09335381 | |
Date formed | 2014-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 01/12/2015 | |
Return next due | 29/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-02-05 13:24:17 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BG UK CAPITAL II LIMITED | 15 CANADA SQUARE LONDON E14 5GL | Liquidation | Company formed on the 2015-05-22 | |
BG UK CAPITAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHELL CORPORATE SECRETARY LIMITED |
||
DAVID NICHOLAS GARDNER |
||
SHELL CORPORATE DIRECTOR LIMITED |
||
DAVID ANDREW WARRILOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHLOE BARRY |
Company Secretary | ||
CAYLEY LOUISE ENNETT |
Company Secretary | ||
GRAHAM HALL |
Director | ||
MICHAEL ALAN JAMIESON |
Director | ||
JOHN PATRICK KIDDLE |
Director | ||
STEPHEN ROBERT UNGER |
Director | ||
REBECCA DUNN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BG LNG TRADING, LLC | Company Secretary | 2017-04-05 | CURRENT | 2005-08-02 | Active | |
STOEL LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2016-12-07 | Liquidation | |
KARACHAGANAK PROJECT DEVELOPMENT LIMITED | Company Secretary | 2016-09-28 | CURRENT | 1996-12-18 | Liquidation | |
METHANE SERVICES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1962-10-09 | Active | |
BG GREAT BRITAIN LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1967-06-23 | Active | |
ALIE INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1997-12-04 | Liquidation | |
BG GROUP PENSION TRUSTEES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2001-06-06 | Active | |
SHELL GAS MARKETING U.K LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2001-07-04 | Active | |
BG FINANCE INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2005-10-24 | Liquidation | |
BG OMIKRON LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2006-03-13 | Liquidation | |
BG GLOBAL EMPLOYEE RESOURCES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2009-01-28 | Liquidation | |
BG SUBSEA WELL PROJECT LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2012-01-23 | Liquidation | |
BG ENERGY TRADING LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2013-07-15 | Liquidation | |
SHELL SOUTH ASIA LNG LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2014-02-06 | Active | |
SHELL TUNISIA UPSTREAM LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1992-09-21 | Active | |
SHELL EXPLORATION AND PRODUCTION TANZANIA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2002-01-25 | Active | |
SHELL TRINIDAD 5(A) LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2005-09-26 | Active | |
SHELL HASDRUBAL LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2007-08-07 | Active | |
BG GENERAL PARTNER LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2013-07-31 | Liquidation | |
BG EMPLOYEE SHARES TRUSTEES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1986-05-29 | Liquidation | |
BG NORTH SEA HOLDINGS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1989-05-15 | Active | |
BG TRINIDAD LNG LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1994-08-15 | Active | |
BG GROUP EMPLOYEE SHARES TRUSTEES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1996-02-27 | Liquidation | |
BG GAS SERVICES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1997-01-06 | Active | |
BG KARACHAGANAK TRADING LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2003-06-03 | Liquidation | |
BG LNG TRANSPORT NO.5 LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2003-10-06 | Liquidation | |
BG LNG INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2009-06-26 | Active | |
BRAZIL SHIPPING I LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2010-04-01 | Active | |
BRAZIL SHIPPING II LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2011-02-07 | Liquidation | |
BG ARUBA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2012-08-29 | Liquidation | |
BG MONGOLIA HOLDINGS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2014-09-24 | Active | |
BG EGYPT S.A. | Company Secretary | 2016-07-31 | CURRENT | 1991-09-10 | Active | |
SHELL TRINIDAD AND TOBAGO LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1989-05-19 | Active | |
BG CENTRAL INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1973-11-08 | Liquidation | |
BG DELTA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1996-09-19 | Active | |
BG KARACHAGANAK LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1996-12-18 | Active | |
BG ROSETTA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2004-08-11 | Active | |
SHELL TRINIDAD BLOCK E LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2014-07-02 | Active | |
BG GENERAL INVESTMENTS | Company Secretary | 2016-07-31 | CURRENT | 2005-10-07 | Liquidation | |
SHELL QGC MIDSTREAM 1 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL EXPLORATION AND PRODUCTION LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1999-04-28 | Active | |
BG ENERGY MARKETING LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2003-10-06 | Active | |
BG NORGE LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2004-01-28 | Liquidation | |
BG NETHERLANDS FINANCING UNLIMITED | Company Secretary | 2016-06-30 | CURRENT | 2014-10-21 | Liquidation | |
BG GROUP HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2015-12-10 | Liquidation | |
SHELL QGC HOLDINGS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL QGC UPSTREAM 1 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL QGC MIDSTREAM 2 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL GLOBAL LNG LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1976-11-25 | Active | |
BG NORTH INVESTMENTS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1993-08-13 | Liquidation | |
BG OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1993-12-01 | Liquidation | |
BG SINGAPORE LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2001-02-13 | Liquidation | |
BG NETHERLANDS | Company Secretary | 2016-06-30 | CURRENT | 2006-02-16 | Liquidation | |
BG EQUATORIAL GUINEA LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2009-11-02 | Active | |
BG UK CAPITAL II LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2015-05-22 | Liquidation | |
BG GENERAL HOLDINGS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1999-08-18 | Active | |
BG KENYA L10B LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1999-11-25 | Active | |
SHELL QGC UPSTREAM 2 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2009-07-09 | Active | |
BG OVERSEAS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2013-11-07 | Active | |
BG OKLNG LIMITED | Company Secretary | 2016-06-09 | CURRENT | 1991-10-16 | Active | |
BG TANZANIA HOLDINGS LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2001-06-28 | Active | |
BG GROUP COMPANY SECRETARIES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-04-18 | Liquidation | |
BG INTELLECTUAL PROPERTY LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1993-08-06 | Active | |
BG SOUTH EAST ASIA LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1989-01-12 | Active | |
BG THAILAND LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1990-02-02 | Liquidation | |
BG EXPLORATION AND PRODUCTION LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1993-08-13 | Liquidation | |
BG IRAN LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1994-11-29 | Liquidation | |
BG CSB2 LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-03-30 | Liquidation | |
BG GROUP TRUSTEES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2000-09-27 | Active | |
BG GROUP EMPLOYEE BENEFIT TRUST LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2001-06-22 | Liquidation | |
BG CENTRAL HOLDINGS LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-04-05 | Liquidation | |
BG NORGE EXPLORATION LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-05-25 | Liquidation | |
SCHOONER TRUSTEES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-05-07 | Liquidation | |
BG GAS SUPPLY (UK) LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-06-08 | Liquidation | |
MARITIME ASSOCIATION FOR RISK MITIGATION & SAFETY LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-11-25 | Liquidation | |
BG CYPRUS LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2009-01-08 | Active | |
BG UK HOLDINGS LIMITED | Company Secretary | 2016-04-07 | CURRENT | 1986-09-29 | Active | |
BG INTERNATIONAL LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1967-03-30 | Active | |
BG OVERSEAS HOLDINGS LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1987-12-22 | Active | |
BG ENERGY CAPITAL PLC | Company Secretary | 2016-03-14 | CURRENT | 2001-05-23 | Active | |
BG GROUP LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1998-12-30 | Active | |
BG ENERGY HOLDINGS LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1999-04-28 | Active | |
BG ATLANTIC FINANCE LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2000-03-13 | Liquidation | |
PETERHEAD CARBON CAPTURE AND STORAGE LIMITED | Company Secretary | 2015-08-10 | CURRENT | 2015-08-10 | Dissolved 2017-01-31 | |
SF INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
SHELL PENSION RESERVE COMPANY (UK) LIMITED | Company Secretary | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
MURPHY SCHIEHALLION LIMITED | Company Secretary | 2013-02-05 | CURRENT | 2012-02-09 | Active | |
BERYL NORTH SEA LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2012-02-01 | Active | |
SHELL RESPONSE LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1913-11-03 | Active | |
SHELL BENIN UPSTREAM LTD | Company Secretary | 2012-08-06 | CURRENT | 2012-08-06 | Liquidation | |
WOODLEA LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2005-11-20 | Liquidation | |
OCTANE PROPERTIES LIMITED | Company Secretary | 2011-12-15 | CURRENT | 1999-06-02 | Liquidation | |
OCTANE HOLDINGS LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2002-09-05 | Liquidation | |
HOLAW (619) LIMITED | Company Secretary | 2011-12-15 | CURRENT | 1999-12-14 | Liquidation | |
FRAMECROFT LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2001-06-07 | Liquidation | |
SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED | Company Secretary | 2011-08-24 | CURRENT | 2011-08-24 | Active | |
SHELL PENSION RESERVE COMPANY (SIPF) LIMITED | Company Secretary | 2011-08-24 | CURRENT | 2011-08-24 | Active | |
SHELL UPSTREAM OVERSEAS SERVICES (I) LIMITED | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Active | |
SHELL CLAIR UK LIMITED | Company Secretary | 2010-09-29 | CURRENT | 2009-12-18 | Active | |
SHELL NORTH SEA HOLDINGS LIMITED | Company Secretary | 2010-09-29 | CURRENT | 2007-11-13 | Active | |
THE SHELL CENTENARY SCHOLARSHIP FUND | Company Secretary | 2010-07-20 | CURRENT | 1998-07-28 | Liquidation | |
SHELL FOUNDATION | Company Secretary | 2009-11-18 | CURRENT | 2000-05-31 | Active | |
BG ATLANTIC FINANCE LIMITED | Director | 2017-08-03 | CURRENT | 2000-03-13 | Liquidation | |
BG NETHERLANDS FINANCING UNLIMITED | Director | 2016-11-09 | CURRENT | 2014-10-21 | Liquidation | |
BG NORTH INVESTMENTS LIMITED | Director | 2016-06-30 | CURRENT | 1993-08-13 | Liquidation | |
BG NETHERLANDS | Director | 2016-06-30 | CURRENT | 2006-02-16 | Liquidation | |
BG UK CAPITAL II LIMITED | Director | 2016-06-30 | CURRENT | 2015-05-22 | Liquidation | |
SHELL TREASURY UK LIMITED | Director | 2016-05-11 | CURRENT | 2006-05-17 | Active | |
BG OVERSEAS HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 1987-12-22 | Active | |
SHELL CORPORATE DIRECTOR LIMITED | Director | 2014-09-12 | CURRENT | 1999-09-10 | Active | |
SELAP LIMITED | Director | 2014-04-01 | CURRENT | 1927-12-30 | Active | |
SHELL TREASURY EURO COMPANY LIMITED | Director | 2013-08-23 | CURRENT | 1997-11-17 | Liquidation | |
SHELL TREASURY DOLLAR COMPANY LIMITED | Director | 2013-08-23 | CURRENT | 1997-11-17 | Active | |
SHELL CHEMICALS U.K. LIMITED | Director | 2018-07-19 | CURRENT | 1946-03-28 | Active | |
BG DELTA LIMITED | Director | 2018-07-19 | CURRENT | 1996-09-19 | Active | |
BG KARACHAGANAK LIMITED | Director | 2018-07-13 | CURRENT | 1996-12-18 | Active | |
SHELL COMPANY OF TÜRKIYE LIMITED | Director | 2018-07-06 | CURRENT | 1923-03-07 | Active | |
BG GENERAL INVESTMENTS | Director | 2018-06-05 | CURRENT | 2005-10-07 | Liquidation | |
SHELL BENIN UPSTREAM LTD | Director | 2018-01-31 | CURRENT | 2012-08-06 | Liquidation | |
BG ENERGY TRADING LIMITED | Director | 2017-09-28 | CURRENT | 2013-07-15 | Liquidation | |
ALIE INVESTMENTS LIMITED | Director | 2017-09-27 | CURRENT | 1997-12-04 | Liquidation | |
BG ROSETTA LIMITED | Director | 2017-09-20 | CURRENT | 2004-08-11 | Active | |
BG GLOBAL EMPLOYEE RESOURCES LIMITED | Director | 2017-09-15 | CURRENT | 2009-01-28 | Liquidation | |
BG FINANCE INVESTMENTS LIMITED | Director | 2017-09-13 | CURRENT | 2005-10-24 | Liquidation | |
BG GROUP HEALTHCARE TRUSTEE LIMITED | Director | 2017-09-07 | CURRENT | 2015-12-10 | Liquidation | |
SHELL VENTURES U.K. LIMITED | Director | 2017-09-07 | CURRENT | 1953-10-03 | Active | |
SHELL EAST EUROPE COMPANY LIMITED | Director | 2017-08-29 | CURRENT | 1927-07-09 | Liquidation | |
BG OMIKRON LIMITED | Director | 2017-08-03 | CURRENT | 2006-03-13 | Liquidation | |
OCTANE PROPERTIES LIMITED | Director | 2017-07-31 | CURRENT | 1999-06-02 | Liquidation | |
HOLAW (619) LIMITED | Director | 2017-07-11 | CURRENT | 1999-12-14 | Liquidation | |
OCTANE HOLDINGS LIMITED | Director | 2017-07-05 | CURRENT | 2002-09-05 | Liquidation | |
FRAMECROFT LIMITED | Director | 2017-07-05 | CURRENT | 2001-06-07 | Liquidation | |
CONSOLIDATED PETROLEUM COMPANY LIMITED(THE) | Director | 2017-06-14 | CURRENT | 1928-10-17 | Active | |
BG CENTRAL INVESTMENTS LIMITED | Director | 2017-02-14 | CURRENT | 1973-11-08 | Liquidation | |
BG ARUBA LIMITED | Director | 2016-09-21 | CURRENT | 2012-08-29 | Liquidation | |
THE SHELL COMPANY OF NIGERIA LIMITED | Director | 2016-09-14 | CURRENT | 1938-05-27 | Active | |
BG EMPLOYEE SHARES TRUSTEES LIMITED | Director | 2016-07-31 | CURRENT | 1986-05-29 | Liquidation | |
BG GROUP EMPLOYEE SHARES TRUSTEES LIMITED | Director | 2016-07-31 | CURRENT | 1996-02-27 | Liquidation | |
BG LNG TRANSPORT NO.5 LIMITED | Director | 2016-07-31 | CURRENT | 2003-10-06 | Liquidation | |
BG UK CAPITAL II LIMITED | Director | 2016-06-30 | CURRENT | 2015-05-22 | Liquidation | |
BG OKLNG LIMITED | Director | 2016-05-31 | CURRENT | 1991-10-16 | Active | |
BG TANZANIA HOLDINGS LIMITED | Director | 2016-05-24 | CURRENT | 2001-06-28 | Active | |
BG GROUP COMPANY SECRETARIES LIMITED | Director | 2016-05-18 | CURRENT | 2012-04-18 | Liquidation | |
BG INTELLECTUAL PROPERTY LIMITED | Director | 2016-05-18 | CURRENT | 1993-08-06 | Active | |
BG SOUTH EAST ASIA LIMITED | Director | 2016-05-18 | CURRENT | 1989-01-12 | Active | |
BG THAILAND LIMITED | Director | 2016-05-18 | CURRENT | 1990-02-02 | Liquidation | |
BG EXPLORATION AND PRODUCTION LIMITED | Director | 2016-05-18 | CURRENT | 1993-08-13 | Liquidation | |
BG IRAN LIMITED | Director | 2016-05-18 | CURRENT | 1994-11-29 | Liquidation | |
BG CSB2 LIMITED | Director | 2016-05-18 | CURRENT | 1999-03-30 | Liquidation | |
BG GROUP TRUSTEES LIMITED | Director | 2016-05-18 | CURRENT | 2000-09-27 | Active | |
BG GROUP EMPLOYEE BENEFIT TRUST LIMITED | Director | 2016-05-18 | CURRENT | 2001-06-22 | Liquidation | |
BG CENTRAL HOLDINGS LIMITED | Director | 2016-05-18 | CURRENT | 2012-04-05 | Liquidation | |
BG NORGE EXPLORATION LIMITED | Director | 2016-05-18 | CURRENT | 2012-05-25 | Liquidation | |
SCHOONER TRUSTEES LIMITED | Director | 2016-05-18 | CURRENT | 1999-05-07 | Liquidation | |
BG GAS SUPPLY (UK) LIMITED | Director | 2016-05-18 | CURRENT | 1999-06-08 | Liquidation | |
MARITIME ASSOCIATION FOR RISK MITIGATION & SAFETY LIMITED | Director | 2016-05-18 | CURRENT | 1999-11-25 | Liquidation | |
BG CYPRUS LIMITED | Director | 2016-05-17 | CURRENT | 2009-01-08 | Active | |
ENTERPRISE OIL OPERATIONS LIMITED | Director | 2014-11-11 | CURRENT | 1997-02-26 | Liquidation | |
THERMOCOMFORT LIMITED | Director | 2013-12-20 | CURRENT | 1979-06-25 | Active | |
SHELL ARABIA CAR SERVICE LIMITED | Director | 2013-01-11 | CURRENT | 2002-04-26 | Liquidation | |
BG NORTH INVESTMENTS LIMITED | Director | 2017-07-31 | CURRENT | 1993-08-13 | Liquidation | |
BG NETHERLANDS FINANCING UNLIMITED | Director | 2016-11-09 | CURRENT | 2014-10-21 | Liquidation | |
SHELL QGC MIDSTREAM 1 LIMITED | Director | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL QGC UPSTREAM 1 LIMITED | Director | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL QGC MIDSTREAM 2 LIMITED | Director | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
BG UK CAPITAL II LIMITED | Director | 2016-06-30 | CURRENT | 2015-05-22 | Liquidation | |
SHELL QGC UPSTREAM 2 LIMITED | Director | 2016-06-30 | CURRENT | 2009-07-09 | Active | |
SHELL INTERNATIONAL INVESTMENTS LIMITED | Director | 2012-12-05 | CURRENT | 2003-06-13 | Dissolved 2016-03-23 | |
SHELL TREASURY EURO COMPANY LIMITED | Director | 2012-12-05 | CURRENT | 1997-11-17 | Liquidation | |
SHELL TREASURY DOLLAR COMPANY LIMITED | Director | 2012-12-05 | CURRENT | 1997-11-17 | Active | |
SHELL TREASURY UK LIMITED | Director | 2012-12-05 | CURRENT | 2006-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM Shell Centre London SE1 7NA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS GARDNER | |
CH01 | Director's details changed for Mr David Andrew Warrilow on 2019-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP .01 | |
SH19 | 20/12/17 STATEMENT OF CAPITAL GBP 0.01 | |
CAP-SS | SOLVENCY STATEMENT DATED 19/12/17 | |
RES06 | REDUCE ISSUED CAPITAL 19/12/2017 | |
SH19 | 20/12/17 STATEMENT OF CAPITAL GBP 0.01 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 19/12/17 | |
RES06 | REDUCE ISSUED CAPITAL 19/12/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES | |
PSC05 | Change of details for Bg Energy Holdings Limited as a person with significant control on 2017-06-27 | |
PSC07 | CESSATION OF BG UK HOLDINGS LIMITED AS A PSC | |
PSC07 | CESSATION OF BG UK CAPITAL II LIMITED AS A PSC | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
SH20 | Statement by Directors | |
LATEST SOC | 21/08/17 STATEMENT OF CAPITAL;USD 12000000000 | |
SH19 | Statement of capital on 2017-08-21 USD 12,000,000,000 | |
CAP-SS | Solvency Statement dated 10/08/17 | |
RES06 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES12 | Resolution of varying share rights or name | |
SH20 | Statement by Directors | |
SH19 | 02/06/17 STATEMENT OF CAPITAL USD 17000000000 | |
RES06 | REDUCE ISSUED CAPITAL 10/05/2017 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/05/17 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP02 | CORPORATE DIRECTOR APPOINTED SHELL CORPORATE DIRECTOR LIMITED | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW WARRILOW | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS GARDNER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KIDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN UNGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMIESON | |
AP04 | CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2016 FROM SHELL CENTRE LONDON SE1 7NA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA DUNN | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES01 | ADOPT ARTICLES 15/12/2015 | |
LATEST SOC | 11/12/15 STATEMENT OF CAPITAL;GBP 29500000.01;USD 29000000000 | |
AR01 | 01/12/15 FULL LIST | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP03 | SECRETARY APPOINTED CAYLEY LOUISE ENNETT | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN JAMIESON / 09/07/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 28/01/15 STATEMENT OF CAPITAL USD 29000000000 28/01/15 STATEMENT OF CAPITAL GBP 2950000001.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 29500000.01;USD 23000000000 | |
SH19 | 03/02/15 STATEMENT OF CAPITAL GBP 29500000.01 03/02/15 STATEMENT OF CAPITAL USD 23000000000 | |
CAP-SS | SOLVENCY STATEMENT DATED 22/01/15 | |
RES06 | REDUCE ISSUED CAPITAL 22/01/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/12/2014 | |
RES01 | ADOPT ARTICLES 31/12/2014 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 2950000001 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 2950000001 31/12/14 STATEMENT OF CAPITAL USD 12000000000 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 2950000001 31/12/14 STATEMENT OF CAPITAL USD 23000000000 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 2950000001 31/12/14 STATEMENT OF CAPITAL USD 14957496066 | |
RES01 | ADOPT ARTICLES 02/12/2014 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2019-07-23 |
Appointment of Liquidators | 2019-07-23 |
Resolutions for Winding-up | 2019-07-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BG UK CAPITAL LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BG UK CAPITAL LIMITED | Event Date | 2019-07-10 |
In the matter of (in Members' Voluntary Liquidation) ("the Company") and in the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given , pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 30 August 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL by no later than 30 August 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 30 August 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 10 July 2019 . Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0) 20 3078 3289 or at ferwah.shaheen@kpmg.co.uk. Nicholas James Timpson Joint Liquidator Dated: 19 July 2019 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BG UK CAPITAL LIMITED | Event Date | 2019-07-10 |
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0) 20 3078 3289 or at ferwah.shaheen@kpmg.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BG UK CAPITAL LIMITED | Event Date | 2019-07-10 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 July 2019 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 10 July 2019 . Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0) 20 3078 3289 or at ferwah.shaheen@kpmg.co.uk. David Andrew Warrilow , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |