BG EXPLORATION AND PRODUCTION LIMITED - LONDON
Company Profile | Company Filings |
Overview
BG EXPLORATION AND PRODUCTION LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
BG EXPLORATION AND PRODUCTION LIMITED was incorporated 30 years ago on 13/08/1993 and has the registered number: 02844788. The accounts status is DORMANT.
BG EXPLORATION AND PRODUCTION LIMITED was incorporated 30 years ago on 13/08/1993 and has the registered number: 02844788. The accounts status is DORMANT.
BG EXPLORATION AND PRODUCTION LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/02/2021 | 02/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SHELL CORPORATE DIRECTOR LIMITED | Corporate Director | 2016-05-18 | CURRENT | ||
SHELL CORPORATE SECRETARY LIMITED | Corporate Secretary | 2016-05-18 | CURRENT | ||
MR ANTHONY CLARKE | Jul 1973 | British | Director | 2019-08-15 | CURRENT |
SIMON ASHLEY COULDRIDGE | Mar 1959 | British | Director | 1993-08-13 UNTIL 1994-05-23 | RESIGNED |
PAUL ANTHONY MOORE | Jul 1970 | British | Secretary | 2005-08-05 UNTIL 2007-09-14 | RESIGNED |
REBECCA LOUISE DUNN | Secretary | 2011-07-21 UNTIL 2012-07-27 | RESIGNED | ||
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Secretary | 1997-02-13 UNTIL 2003-04-01 | RESIGNED | |
REBECCA LOUISE DUNN | Jun 1980 | British | Director | 2012-04-23 UNTIL 2016-05-18 | RESIGNED |
MS CAROL SUSAN INMAN | Oct 1958 | British | Secretary | 2003-04-01 UNTIL 2012-07-27 | RESIGNED |
DANIELA HANUSKOVA | Secretary | 2012-07-27 UNTIL 2013-08-22 | RESIGNED | ||
BARBARA SCOTT MACAULAY | Jan 1954 | Secretary | 1994-05-23 UNTIL 1997-02-13 | RESIGNED | |
MR ALAN WILLIAM MCCULLOCH | Sep 1966 | British | Secretary | 2007-09-14 UNTIL 2012-04-27 | RESIGNED |
JANETTE BUCKLEY MIRANDA | Secretary | 2013-08-22 UNTIL 2016-05-18 | RESIGNED | ||
MARTIN JOHN BLAXALL | May 1959 | Director | 1994-05-23 UNTIL 1995-12-01 | RESIGNED | |
ANNE GARRIHY | Jun 1960 | British | Director | 1995-12-01 UNTIL 1997-02-17 | RESIGNED |
MARK EDWARDS | Feb 1956 | Director | 1997-03-06 UNTIL 2002-10-25 | RESIGNED | |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-08-13 UNTIL 1993-08-13 | RESIGNED | ||
MR MICHAEL JOHN ASHWORTH | Dec 1961 | British | Director | 2016-05-18 UNTIL 2019-08-15 | RESIGNED |
CHLOE BARRY | Jan 1978 | British | Director | 2013-07-22 UNTIL 2016-05-18 | RESIGNED |
BENEDICT JOHN SPURWAY MATHEWS | Feb 1967 | Director | 2003-04-01 UNTIL 2007-07-12 | RESIGNED | |
MR ALAN WILLIAM MCCULLOCH | Sep 1966 | British | Director | 2007-07-12 UNTIL 2012-04-27 | RESIGNED |
MS CAROL SUSAN INMAN | Oct 1958 | British | Director | 2002-10-25 UNTIL 2013-07-22 | RESIGNED |
DONALD WILLIAM JOHN PATIENCE | Jan 1945 | British | Director | 1994-05-23 UNTIL 1998-11-23 | RESIGNED |
JOHN EDWARD HENRY GRIFFIN | Jan 1949 | Director | 1998-11-23 UNTIL 2003-04-01 | RESIGNED | |
WATERLOW REGISTRARS LIMITED | Corporate Secretary | 1993-08-13 UNTIL 1994-05-23 | RESIGNED | ||
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1993-08-13 UNTIL 1993-08-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bg Intellectual Property Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |