UKBizDB.co.uk

BG SOUTH EAST ASIA LIMITED

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

This company is commonly known as Bg South East Asia Limited. The company was founded 35 years ago and was given the registration number 02334822. 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 SOUTH EAST ASIA LIMITED
Company Number:02334822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1989
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

Director18 May 2016Active
Shell Centre, York Road, London, United Kingdom, SE1 7NA

Corporate Director18 May 2016Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary24 September 2010Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary30 June 1995Active
155 Cannon Lane, Pinner, HA5 1HU

Secretary-Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary27 July 2012Active
Amoretto 70 Frithwood Lane, Billericay, CM12 9PW

Secretary02 February 1995Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary22 April 2003Active
18 Howard Road, Wokingham, RG40 2BX

Secretary03 October 1996Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Secretary14 September 2007Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Secretary22 August 2013Active
1 Holmlea Road, Datchet, Slough, SL3 9HG

Secretary26 September 2005Active
32 Tewkesbury Avenue, Pinner, HA5 5LH

Secretary-Active
94 Watcombe Road, South Norwood, London, SE25 4UZ

Secretary25 August 1998Active
Shell Centre, London, United Kingdom, SE1 7NA

Corporate Secretary18 May 2016Active
1 Hibberts Way, Gerrards Cross, SL9 8UD

Director03 August 1993Active
Shell U.K. Limited, Shell Centre, London, United Kingdom, SE1 7NA

Director03 October 2014Active
3608 Wickersham Lane, Houston, Usa,

Director-Active
Sachel's, Coronation Road, South Ascot, SL5 9LG

Director19 January 2005Active
5 Macaulay Bldgs, Widcombe Hill, Bath, BA2 6AS

Director-Active
Hill Rising, Green Lane, Pangbourne, RG8 8LD

Director01 March 1996Active
50 The Rise, Sevenoaks, TN13 1RL

Director25 July 1994Active
Stocks Farm House, The Street, Bramley, Tadley, RG26 5BP

Director23 January 2009Active
Marden House, Beech Drive, Kingswood, KT20 6PP

Director26 November 1996Active
100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

Director27 January 2012Active
5 Hanover Court, London, SW19 4NY

Director-Active
Osprey House Friary Hall, Friary Road, Ascot, SL5 9HD

Director-Active
Arlington House, 5 Coombe Hill Court St Leonards Hill, Windsor, SL4 4UL

Director15 October 1997Active
100, Thames Valley Park Drive, Reading, United Kingdom, RG6 1PT

Director03 October 2014Active
Glebe House, Church Lane, Dunsden, RG4 9PG

Director23 September 1993Active
Seend Head House, Seend Head, Seend, Melksham, SN12 6PP

Director24 October 1995Active
Tanyard Tanners Lane, Eynsham, Witney, OX29 4HJ

Director03 August 1993Active
Eagle House, 108-110 Jermyn Street, London, SW1Y 6RP

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

Director10 March 2006Active

People with Significant Control

Bg Overseas 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Appoint corporate secretary company with name date.

Download
2022-11-18Officers

Termination secretary company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type dormant.

Download
2020-07-16Resolution

Resolution.

Download
2020-07-16Change of constitution

Statement of companys objects.

Download
2020-07-16Incorporation

Memorandum articles.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type dormant.

Download
2018-02-19Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type dormant.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Officers

Change person director company with change date.

Download
2016-06-09Officers

Change corporate secretary company with change date.

Download
2016-06-09Address

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

Download
2016-05-18Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.