Warning: file_put_contents(c/7dc9c2f4df0a2133746c071a9a8fefb7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/1b812054ac93f259408f0c773a20950b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/7ff56197c58d2207e4d084c475ebe2c0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Bg Karachaganak Limited, SE1 7NA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BG KARACHAGANAK LIMITED

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

This company is commonly known as Bg Karachaganak Limited. The company was founded 27 years ago and was given the registration number 03294207. 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 KARACHAGANAK LIMITED
Company Number:03294207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum

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

Director10 August 2021Active
Shell Centre, London, United Kingdom, SE1 7NA

Director17 October 2022Active
Shell Centre, London, United Kingdom, SE1 7NA

Director13 September 2013Active
Shell Centre, York Road, London, United Kingdom, SE1 7NA

Director01 July 2017Active
Shell Centre, London, England, SE1 7NA

Corporate Director13 July 2018Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary22 July 2013Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary14 September 2010Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary01 October 2015Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary18 December 1996Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary22 April 2003Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary14 September 2007Active
1 Holmlea Road, Datchet, Slough, SL3 9HG

Secretary05 August 2005Active
94 Watcombe Road, South Norwood, London, SE25 4UZ

Secretary25 August 1998Active
Shell Centre, London, England, SE1 7NA

Corporate Secretary31 July 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 December 1996Active
1 Hamilton Park, Maidenhead, SL6 4TB

Director27 April 2004Active
100 Thames Valley Park Drive, Reading, RG6 1PT

Director23 August 2004Active
Shell Centre, London, United Kingdom, SE1 7NA

Director03 August 2021Active
Shell Centre, London, United Kingdom, SE1 7NA

Director23 May 2016Active
Sachel's, Coronation Road, South Ascot, SL5 9LG

Director19 January 2005Active
Shell Centre, London, United Kingdom, SE1 7NA

Director06 April 2017Active
Hill Rising, Green Lane, Pangbourne, RG8 8LD

Director28 July 1998Active
50 The Rise, Sevenoaks, TN13 1RL

Director28 July 1998Active
Marden House, Beech Drive, Kingswood, KT20 6PP

Director28 July 1998Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director10 January 2012Active
Arlington House, 5 Coombe Hill Court St Leonards Hill, Windsor, SL4 4UL

Director28 July 1998Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director21 July 2008Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director21 July 2008Active
Seend Head House, Seend Head, Seend, Melksham, SN12 6PP

Director28 July 1998Active
Shell Centre, London, United Kingdom, SE1 7NA

Director12 December 2014Active
Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP

Director01 November 1999Active
Cardinals Ride, Monks Walk, South Ascot, SL5 9AZ

Director23 August 2004Active
155 Cannon Lane, Pinner, HA5 1HU

Director18 December 1996Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director07 November 2012Active

People with Significant Control

Bg International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Shell Centre, London, England, SE1 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.