BG EQUATORIAL GUINEA LIMITED

Register to unlock more data on OkredoRegister

BG EQUATORIAL GUINEA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07064039

Incorporation date

02/11/2009

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/2009)
dot icon30/12/2025
Final Gazette dissolved following liquidation
dot icon30/09/2025
Return of final meeting in a members' voluntary winding up
dot icon24/07/2025
Register inspection address has been changed to Fao Sheela Kishor, Legal Department 8th Floor, Shell Centre London SE1 7NA
dot icon19/06/2025
Appointment of Mr Andrew Wilford as a director on 2025-05-22
dot icon05/06/2025
Termination of appointment of Alice Nancy Alfert as a director on 2025-05-22
dot icon05/06/2025
Termination of appointment of Olujuwon Osundina as a director on 2025-05-22
dot icon21/05/2025
Appointment of Ms Olujuwon Osundina as a director on 2024-11-15
dot icon20/05/2025
Registered office address changed from , 30 Finsbury Square, London, EC2A 1AG to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon23/12/2024
Termination of appointment of Robert James Hinton as a director on 2024-11-15
dot icon23/12/2024
Appointment of Mrs Alice Nancy Alfert as a director on 2024-11-15
dot icon29/11/2024
Statement of capital following an allotment of shares on 2024-09-04
dot icon28/10/2024
Resolutions
dot icon28/10/2024
Appointment of a voluntary liquidator
dot icon28/10/2024
Declaration of solvency
dot icon28/10/2024
Registered office address changed from , Shell Centre London, SE1 7NA, United Kingdom to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2024-10-28
dot icon28/10/2024
Registered office address changed from , 30 Finsbury Square, London, EC2A 1AG to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2024-10-28
dot icon18/09/2024
Appointment of Shell Corporate Director Limited as a director on 2024-09-16
dot icon18/09/2024
Appointment of Mr Robert James Hinton as a director on 2024-09-16
dot icon18/09/2024
Termination of appointment of Emma Shaw as a director on 2024-09-18
dot icon18/09/2024
Termination of appointment of Eduardo Luis Rodriguez Tamayo as a director on 2024-09-18
dot icon21/05/2024
Termination of appointment of Mehdi Chennoufi as a director on 2024-05-01
dot icon10/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon28/11/2022
Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01
dot icon24/11/2022
Full accounts made up to 2021-12-31
dot icon18/11/2022
Termination of appointment of Shell Corporate Secretary Limited as a secretary on 2022-11-01
dot icon16/11/2022
Director's details changed for Mehdi Chennoufi on 2022-11-10
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon28/01/2022
Director's details changed for Mehdi Chennoufi on 2021-11-10
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon28/10/2021
Appointment of Mehdi Chennoufi as a director on 2021-10-01
dot icon28/10/2021
Appointment of Emma Elizabeth Jane Shaw as a director on 2021-10-01
dot icon26/10/2021
Termination of appointment of Stefan Andrew Strausfeld-Perry as a director on 2021-09-30
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon26/11/2020
Termination of appointment of Saheera Binti Ahmad as a director on 2020-11-24
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon04/09/2020
Memorandum and Articles of Association
dot icon04/09/2020
Resolutions
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon14/06/2019
Full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon12/09/2018
Termination of appointment of Ann Collins as a director on 2018-08-31
dot icon10/08/2018
Appointment of Saheera Binti Ahmad as a director on 2018-08-08
dot icon09/08/2018
Full accounts made up to 2017-12-31
dot icon15/03/2018
Appointment of Eduardo Luis Rodriguez Tamayo as a director on 2018-03-13
dot icon21/02/2018
Appointment of Stefan Andrew Strausfeld-Perry as a director on 2018-02-13
dot icon15/02/2018
Appointment of Ann Collins as a director on 2018-02-13
dot icon04/01/2018
Termination of appointment of Paul Stephen Vidler as a director on 2017-12-31
dot icon04/01/2018
Termination of appointment of Carlos Quintana as a director on 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Termination of appointment of Leoncio Yu Way Morales as a director on 2017-03-31
dot icon01/02/2017
Termination of appointment of Ramanie Kunanayagam as a director on 2016-09-30
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon24/11/2016
Appointment of Shell Corporate Secretary Limited as a secretary on 2016-06-30
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon03/08/2016
Termination of appointment of Cayley Louise Ennett as a secretary on 2016-07-31
dot icon02/08/2016
Termination of appointment of Chloe Silvana Barry as a secretary on 2016-07-31
dot icon30/06/2016
Registered office address changed from , 100 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2016-06-30
dot icon07/06/2016
Termination of appointment of Andrew Martin-Davis as a director on 2016-05-31
dot icon07/06/2016
Termination of appointment of Rebecca Louise Dunn as a secretary on 2016-05-31
dot icon04/11/2015
Annual return made up to 2015-11-02 with full list of shareholders
dot icon06/10/2015
Appointment of Cayley Louise Ennett as a secretary on 2015-10-01
dot icon16/09/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Appointment of Paul Stephen Vidler as a director on 2015-03-02
dot icon02/03/2015
Appointment of Mr Andrew Martin-Davis as a director on 2015-03-02
dot icon16/01/2015
Annual return made up to 2014-11-02 with full list of shareholders
dot icon24/09/2014
Full accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon02/10/2013
Miscellaneous
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Termination of appointment of Carol Inman as a secretary
dot icon30/07/2013
Appointment of Chloe Silvana Barry as a secretary
dot icon06/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Resolutions
dot icon30/04/2012
Termination of appointment of a director
dot icon30/04/2012
Termination of appointment of Alan Mcculloch as a secretary
dot icon04/01/2012
Director's details changed for Mr Carlos Quintana on 2011-07-31
dot icon15/11/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon15/11/2011
Director's details changed for Mr Leoncio Yu Way Morales on 2011-11-15
dot icon04/08/2011
Full accounts made up to 2010-12-31
dot icon08/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon30/03/2010
Termination of appointment of Ian Bradshaw as a director
dot icon14/01/2010
Appointment of Ramanie Kunanayagam as a director
dot icon21/12/2009
Current accounting period extended from 2010-11-30 to 2010-12-31
dot icon15/12/2009
Termination of appointment of Stephen Hill as a director
dot icon15/12/2009
Termination of appointment of John O'driscoll as a director
dot icon15/12/2009
Appointment of Rebecca Louise Dunn as a secretary
dot icon15/12/2009
Appointment of Carol Susan Inman as a secretary
dot icon19/11/2009
Director's details changed for Mr Ian Jonathan Bradshaw on 2009-11-19
dot icon17/11/2009
Director's details changed for Mr John Patrick O'driscoll on 2009-11-17
dot icon02/11/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osundina, Olujuwon
Director
15/11/2024 - 22/05/2025
21
PECTEN SECRETARIES LIMITED
Corporate Secretary
01/11/2022 - Present
160
SHELL CORPORATE SECRETARY LIMITED
Corporate Secretary
30/06/2016 - 01/11/2022
67
Kunanayagam, Ramanie
Director
26/11/2009 - 30/09/2016
5
Martin-Davis, Andrew
Director
02/03/2015 - 31/05/2016
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BG EQUATORIAL GUINEA LIMITED

BG EQUATORIAL GUINEA LIMITED is an(a) Dissolved company incorporated on 02/11/2009 with the registered office located at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BG EQUATORIAL GUINEA LIMITED?

toggle

BG EQUATORIAL GUINEA LIMITED is currently Dissolved. It was registered on 02/11/2009 and dissolved on 30/12/2025.

Where is BG EQUATORIAL GUINEA LIMITED located?

toggle

BG EQUATORIAL GUINEA LIMITED is registered at C/O GRANT THORNTON UK ADVISORY & TAX LLP, 11th Floor Landmark St Peter's Square 1 Oxford St, Manchester M1 4PB.

What does BG EQUATORIAL GUINEA LIMITED do?

toggle

BG EQUATORIAL GUINEA LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BG EQUATORIAL GUINEA LIMITED?

toggle

The latest filing was on 30/12/2025: Final Gazette dissolved following liquidation.