UKBizDB.co.uk

BG OVERSEAS INVESTMENTS LIMITED

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

This company is commonly known as Bg Overseas Investments Limited. The company was founded 30 years ago and was given the registration number 02878201. The firm's registered office is in LONDON. You can find them at Shell Centre, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BG OVERSEAS INVESTMENTS LIMITED
Company Number:02878201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1993
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

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
Shell Centre, London, England, SE1 7NA

Corporate Secretary30 June 2016Active
30, Finsbury Square, London, EC2A 1AG

Director01 September 2022Active
Shell Centre, London, England, SE1 7NA

Corporate Director01 September 2022Active
Shell Centre, London, United Kingdom, SE1 7NA

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

Secretary01 September 2010Active
Shell Centre, London, United Kingdom, SE1 7NA

Secretary01 October 2015Active
38 Bunbury Way, Epsom, KT17 4JP

Secretary27 June 1995Active
155 Cannon Lane, Pinner, HA5 1HU

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

Secretary25 October 2002Active
1 Scriveners Close, Hillfield Road, Hemel Hempstead, HP2 4AA

Secretary01 December 1993Active
1 Mayfield Close, Harpenden, AL5 3LG

Secretary24 February 1995Active
18 Howard Road, Wokingham, RG40 2BX

Secretary20 February 1998Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

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

Secretary26 September 2005Active
40 The Grove, Ealing, London, W5 5LH

Secretary01 December 1993Active
10 Hatch Place, Kingston Upon Thames, KT2 5NB

Secretary20 March 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary01 December 1993Active
Shell Centre, London, SE1 7NA

Director30 June 2016Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director20 October 2000Active
73 Strawberry Vale, Twickenham, TW1 4SJ

Director02 June 1997Active
50 The Rise, Sevenoaks, TN13 1RL

Director01 December 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director01 December 1993Active
86 St Michaels Crescent, Pinner, HA5 5LF

Director01 December 1993Active
Shell Centre, London, United Kingdom, SE1 7NA

Director21 February 2012Active
33 Goldenacres, Springfield, Chelmsford, CM1 5YT

Director06 April 1995Active
31 Albert Road, Reading, RG4 7AN

Director06 April 1995Active
Shell Centre, London, United Kingdom, SE1 7NA

Director02 March 2015Active
Shell Centre, London, United Kingdom, SE1 7NA

Director13 September 2013Active
Shell Centre, London, England, SE1 7NA

Director30 June 2016Active
Bockmer Hill House, Bockmer, Marlow, SL7 2HL

Director01 December 1995Active
33 Dunbar Drive, Woodley, Reading, RG5 4HA

Director20 October 2000Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director09 January 2012Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director20 October 2000Active
5 Frobisher Close, Kenley, CR8 5HF

Director02 June 1997Active
Shell Centre, London, United Kingdom, SE1 7NA

Director01 October 2019Active

People with Significant Control

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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Gazette

Gazette dissolved liquidation.

Download
2023-09-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-21Address

Change sail address company with new address.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-04Address

Change registered office address company with date old address new address.

Download
2022-10-04Resolution

Resolution.

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-09-08Capital

Capital statement capital company with date currency figure.

Download
2022-09-08Capital

Legacy.

Download
2022-09-08Insolvency

Legacy.

Download
2022-09-08Resolution

Resolution.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint corporate director company with name date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type dormant.

Download
2020-09-22Officers

Appoint person director company with name date.

Download
2020-08-26Incorporation

Memorandum articles.

Download
2020-08-26Change of constitution

Statement of companys objects.

Download
2020-08-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.