UKBizDB.co.uk

BG GROUP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bg Group Limited. The company was founded 25 years ago and was given the registration number 03690065. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:BG GROUP LIMITED
Company Number:03690065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:Shell Centre, London, United Kingdom, SE1 7NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chamberlain Square, Birmingham, United Kingdom, B3 3AX

Corporate Secretary01 November 2022Active
Shell Centre, London, United Kingdom, SE1 7NA

Director31 July 2016Active
Shell Centre, London, United Kingdom, SE1 7NA

Director04 February 2020Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 July 2022Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary14 May 2011Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary05 November 2007Active
197 Aylesbury Road, Wendover, Aylesbury, HP22 6AA

Secretary09 November 2004Active
5 The Old Nursery, Hermitage, Newbury, RG18 9WE

Secretary12 July 2007Active
Orchard Cottage, Oxford Road Donnington, Newbury, RG14 3AA

Secretary23 October 2000Active
Burnside Little Ann, Abbotts Ann, Andover, SP11 7NW

Secretary15 September 1999Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary01 April 1999Active
Shell Centre, London, United Kingdom, SE1 7NA

Corporate Secretary14 March 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 December 1998Active
100 Thames Valley Park Drive, Reading, RG6 1PT

Director01 August 2002Active
Shell Centre, London, United Kingdom, SE1 7NA

Director17 April 2019Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director19 July 2000Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director31 March 2011Active
11 Brunswick Gardens, London, W8 4AS

Director15 September 1999Active
48 St Davids Rise, London Road, Englefield Green, TW20 0BA

Director19 July 2000Active
Shell Centre, London, United Kingdom, SE1 7NA

Director15 February 2016Active
Grove House, 19 Grove Road, Beaconsfield, HP9 1UR

Director15 September 1999Active
13 Murray Road, London, SW19 4PD

Director01 April 1999Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director15 September 1999Active
Kelham, Dock Lane, Beaulieu, SO42 7YH

Director15 September 1999Active
29 Wilton Crescent, London, SW1X 8SA

Director23 October 2000Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director08 February 2012Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 January 2014Active
Pflugsteinstrasse 27, Erlenbach, Switzerland,

Director01 June 2005Active
Whitethorn House Long Grove, Seer Green, Beaconsfield, HP9 2QH

Director15 September 1999Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 January 2014Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director15 November 2011Active
Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP

Director23 October 2000Active
50 Cheyne Court, Royal Hospital Road, London, SW3 5TS

Director15 September 1999Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director01 June 2011Active
77 Kensington Court, London, W8 5DT

Director15 September 1999Active

People with Significant Control

The Shell Petroleum Company Limited
Notified on:07 December 2023
Status:Active
Address:Shell Centre, London, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Shell Petroleum B.V.
Notified on:30 September 2016
Status:Active
Country of residence:Netherlands
Address:Carel Van Bylandtlaan 30, The Hague, Netherlands, 2596 HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Capital

Capital allotment shares.

Download
2023-12-29Incorporation

Memorandum articles.

Download
2023-12-29Resolution

Resolution.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Capital

Second filing capital allotment shares.

Download
2023-11-16Capital

Capital allotment shares.

Download
2023-11-07Persons with significant control

Change to a person with significant control.

Download
2023-08-07Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-28Officers

Termination secretary company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-06-17Confirmation statement

Confirmation statement.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-09-04Accounts

Accounts with accounts type full.

Download
2020-06-15Resolution

Resolution.

Download
2020-06-15Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.