BG GROUP EMPLOYEE SHARES TRUSTEES LIMITED - LONDON


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

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-12-21 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2023-09-21 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-10-24 View Report
Address. New address: Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA. 2022-10-21 View Report
Address. Change date: 2022-10-04. Old address: Shell Centre London SE1 7NA United Kingdom. New address: 30 Finsbury Square London EC2A 1AG. 2022-10-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-10-04 View Report
Resolution. Description: Resolutions. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-06-01 View Report
Officers. Change date: 2021-09-28. Officer name: Mr Michael John Ashworth. 2021-09-30 View Report
Accounts. Accounts type full. 2021-09-14 View Report
Confirmation statement. Statement with updates. 2021-06-02 View Report
Change of constitution. Statement of companys objects. 2020-09-04 View Report
Incorporation. Memorandum articles. 2020-09-04 View Report
Resolution. Description: Resolutions. 2020-09-04 View Report
Accounts. Accounts type full. 2020-08-04 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type full. 2019-05-20 View Report
Confirmation statement. Statement with no updates. 2019-04-30 View Report
Accounts. Accounts type full. 2018-05-21 View Report
Confirmation statement. Statement with no updates. 2018-02-15 View Report
Accounts. Accounts type full. 2017-09-06 View Report
Confirmation statement. Statement with updates. 2017-03-13 View Report
Officers. Termination director company. 2017-03-13 View Report
Officers. Appointment date: 2016-07-31. Officer name: Shell Corporate Secretary Limited. 2017-03-10 View Report
Officers. Officer name: Mr Michael John Ashworth. Appointment date: 2016-07-31. 2017-02-02 View Report
Officers. Officer name: Shell Corporate Director Limited. Appointment date: 2016-07-31. 2017-02-01 View Report
Officers. Termination date: 2016-07-31. Officer name: Chloe Silvana Barry. 2017-02-01 View Report
Officers. Termination date: 2016-07-31. Officer name: Cayley Louise Ennett. 2017-02-01 View Report
Officers. Termination date: 2016-07-31. Officer name: Chloe Silvana Barry. 2017-02-01 View Report
Accounts. Accounts type full. 2016-10-13 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. Termination date: 2016-05-31. Officer name: Rebecca Louise Dunn. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Officers. Officer name: Cayley Louise Ennett. Appointment date: 2015-09-01. 2015-09-02 View Report
Officers. Termination date: 2015-08-31. Officer name: Rebecca Louise Dunn. 2015-09-02 View Report
Accounts. Accounts type full. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type full. 2014-09-24 View Report
Gazette. Gazette filings brought up to date. 2014-03-22 View Report
Annual return. With made up date full list shareholders. 2014-03-21 View Report
Accounts. Made up date. 2014-03-20 View Report
Miscellaneous. Description: Aud res sect 519. 2014-03-20 View Report
Gazette. Gazette notice compulsary. 2014-01-14 View Report
Officers. Officer name: Chloe Silvana Barry. 2013-07-31 View Report
Officers. Officer name: Carol Inman. 2013-07-31 View Report
Officers. Officer name: Chloe Silvana Barry. 2013-07-29 View Report
Officers. Officer name: Carol Inman. 2013-07-29 View Report
Officers. Officer name: Rebecca Louise Dunn. Change date: 2013-04-18. 2013-04-18 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report
Accounts. Made up date. 2012-07-31 View Report