BG OKLNG LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2023-10-13 View Report
Confirmation statement. Statement with updates. 2023-01-31 View Report
Officers. Officer name: Pecten Secretaries Limited. Appointment date: 2022-11-01. 2022-11-28 View Report
Officers. Termination date: 2022-11-01. Officer name: Shell Corporate Secretary Limited. 2022-11-18 View Report
Accounts. Accounts type full. 2022-07-20 View Report
Confirmation statement. Statement with updates. 2022-02-17 View Report
Capital. Capital allotment shares. 2022-01-31 View Report
Accounts. Accounts type full. 2021-08-23 View Report
Confirmation statement. Statement with no updates. 2021-02-03 View Report
Accounts. Accounts type full. 2020-08-04 View Report
Change of constitution. Statement of companys objects. 2020-07-16 View Report
Resolution. Description: Resolutions. 2020-07-16 View Report
Incorporation. Memorandum articles. 2020-07-16 View Report
Confirmation statement. Statement with no updates. 2020-02-03 View Report
Officers. Officer name: Mr Anthony Clarke. Appointment date: 2019-08-15. 2019-08-19 View Report
Officers. Officer name: Michael John Ashworth. Termination date: 2019-08-15. 2019-08-19 View Report
Accounts. Accounts type full. 2019-05-23 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type full. 2018-05-22 View Report
Confirmation statement. Statement with updates. 2018-02-12 View Report
Accounts. Accounts type full. 2017-10-03 View Report
Capital. Capital allotment shares. 2017-06-01 View Report
Confirmation statement. Statement with updates. 2017-02-15 View Report
Accounts. Accounts type full. 2016-10-13 View Report
Officers. Officer name: Shell Corporate Secretary Limited. 2016-09-21 View Report
Officers. Officer name: Shell Corporate Director Limited. 2016-09-21 View Report
Officers. Termination date: 2016-07-31. Officer name: Chloe Silvana Barry. 2016-09-21 View Report
Officers. Officer name: Cayley Louise Ennett. Termination date: 2016-07-31. 2016-09-21 View Report
Officers. Officer name: Chloe Silvana Barry. Termination date: 2016-07-31. 2016-09-21 View Report
Address. Old address: 100 Thames Valley Park Drive Reading Berkshire RG6 1PT. New address: Shell Centre London SE1 7NA. Change date: 2016-06-30. 2016-06-30 View Report
Officers. Officer name: Mr Michael John Ashworth. Appointment date: 2016-05-31. 2016-06-09 View Report
Officers. Officer name: Shell Corporate Secretary Limited. Appointment date: 2016-06-09. 2016-06-09 View Report
Officers. Appointment date: 2016-05-31. Officer name: Shell Corporate Director Limited. 2016-06-09 View Report
Officers. Termination date: 2016-05-31. Officer name: Rebecca Louise Dunn. 2016-06-09 View Report
Officers. Termination date: 2016-05-31. Officer name: Rebecca Louise Dunn. 2016-06-09 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Officers. Appointment date: 2015-10-01. Officer name: Cayley Louise Ennett. 2015-10-06 View Report
Accounts. Accounts type full. 2015-07-22 View Report
Change of constitution. Statement of companys objects. 2015-06-03 View Report
Annual return. With made up date full list shareholders. 2015-02-11 View Report
Officers. Officer name: Chloe Silvana Barry. Appointment date: 2014-10-03. 2015-01-20 View Report
Officers. Termination date: 2014-10-03. Officer name: Jonathan Mark Collingwood. 2014-10-08 View Report
Accounts. Accounts type full. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2014-02-07 View Report
Officers. Officer name: William Taylor. 2014-01-09 View Report
Miscellaneous. Description: Section 519. 2013-10-08 View Report
Accounts. Accounts type full. 2013-10-04 View Report
Officers. Officer name: Rebecca Louise Dunn. 2013-09-27 View Report
Officers. Officer name: Ewen Denning. 2013-09-10 View Report
Officers. Officer name: Carol Inman. 2013-07-31 View Report