This company is commonly known as Bg Group Employee Benefit Trust Limited. The company was founded 22 years ago and was given the registration number 04239644. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | BG GROUP EMPLOYEE BENEFIT TRUST LIMITED |
---|---|---|
Company Number | : | 04239644 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 22 June 2001 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Shell Centre, London, United Kingdom, SE1 7NA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Shell U.K. Limited, Shell Centre, London, United Kingdom, SE1 7NA | Corporate Secretary | 18 May 2016 | Active |
15, Canada Square, London, E14 5GL | Director | 20 October 2020 | Active |
Shell Centre, York Road, London, United Kingdom, SE1 7NA | Corporate Director | 18 May 2016 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Secretary | 21 July 2011 | Active |
155 Cannon Lane, Pinner, HA5 1HU | Secretary | 07 September 2001 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Secretary | 27 July 2012 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Secretary | 20 December 2001 | Active |
18 Howard Road, Wokingham, RG40 2BX | Secretary | 22 June 2001 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Secretary | 14 September 2007 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Secretary | 22 August 2013 | Active |
1 Holmlea Road, Datchet, Slough, SL3 9HG | Secretary | 05 August 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 June 2001 | Active |
Apple Tree Cottage, 5 Firfield Road, Farnham, GU9 8SJ | Director | 01 October 2001 | Active |
Shell Centre, London, United Kingdom, SE1 7NA | Director | 18 May 2016 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 22 July 2013 | Active |
1 Coppice End, Woking, GU22 8PU | Director | 22 June 2001 | Active |
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT | Director | 23 April 2012 | Active |
33 Goldenacres, Springfield, Chelmsford, CM1 5YT | Director | 22 June 2001 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 28 October 2004 | Active |
100 Thames Valley Park Drive, Reading, RG6 1PT | Director | 28 October 2004 | Active |
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT | Director | 12 July 2007 | Active |
Flat 5 112 Gloucester Terrace, London, W2 6HP | Director | 22 June 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 June 2001 | Active |
Bg Energy Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Shell Centre, London, England, SE1 7NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-04 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-08-10 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2021-08-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-05 | Address | Change registered office address company with date old address new address. | Download |
2020-11-27 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-11-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-26 | Officers | Appoint person director company with name date. | Download |
2020-10-26 | Officers | Termination director company with name termination date. | Download |
2020-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-09 | Officers | Change person director company with change date. | Download |
2016-06-09 | Address | Change registered office address company with date old address new address. | Download |
2016-05-18 | Address | Change registered office address company with date old address new address. | Download |
2016-05-18 | Officers | Termination director company with name termination date. | Download |
2016-05-18 | Officers | Appoint corporate director company with name date. | Download |
2016-05-18 | Officers | Appoint person director company with name date. | Download |
2016-05-18 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.