BG NETHERLANDS

Register to unlock more data on OkredoRegister

BG NETHERLANDS

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05712512

Incorporation date

16/02/2006

Size

Full

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon27/12/2022
Final Gazette dissolved following liquidation
dot icon27/09/2022
Return of final meeting in a members' voluntary winding up
dot icon15/12/2021
Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA
dot icon12/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon05/10/2021
Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 30 Finsbury Square London EC2A 1AG on 2021-10-05
dot icon05/10/2021
Appointment of a voluntary liquidator
dot icon05/10/2021
Resolutions
dot icon05/10/2021
Declaration of solvency
dot icon15/09/2021
Termination of appointment of Lucinda Sarah Louise Pine as a director on 2021-09-15
dot icon15/09/2021
Termination of appointment of Rodrigo Marcio Fraga as a director on 2021-09-15
dot icon15/09/2021
Appointment of Shell Corporate Director Limited as a director on 2021-09-08
dot icon15/09/2021
Appointment of Mr Anthony Clarke as a director on 2021-09-08
dot icon23/12/2020
Full accounts made up to 2019-12-31
dot icon03/11/2020
Appointment of Lucinda Sarah Louise Pine as a director on 2020-10-16
dot icon02/11/2020
Termination of appointment of Charlotte Emily Pantling as a director on 2020-10-30
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon21/08/2019
Resolutions
dot icon20/05/2019
Appointment of Ms Charlotte Emily Pantling as a director on 2019-05-20
dot icon08/04/2019
Termination of appointment of David Nicholas Gardner as a director on 2019-04-01
dot icon17/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon11/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon20/09/2016
Appointment of Rodrigo Marcio Fraga as a director on 2016-06-30
dot icon16/08/2016
Appointment of Shell Corporate Secretary Limited as a secretary on 2016-06-30
dot icon16/08/2016
Appointment of Mr David Nicholas Gardner as a director on 2016-06-30
dot icon02/08/2016
Termination of appointment of Graham Hall as a director on 2016-06-30
dot icon02/08/2016
Termination of appointment of Chloe Silvana Barry as a secretary on 2016-06-30
dot icon02/08/2016
Termination of appointment of Cayley Louise Ennett as a secretary on 2016-06-30
dot icon02/08/2016
Termination of appointment of Stephen Robert Unger as a director on 2016-06-30
dot icon02/08/2016
Termination of appointment of Michael Alan Jamieson as a director on 2016-06-30
dot icon01/08/2016
Termination of appointment of James Edward Smith as a director on 2016-06-30
dot icon01/08/2016
Termination of appointment of Stephen Wheeler as a director on 2016-06-30
dot icon30/06/2016
Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 2016-06-30
dot icon08/06/2016
Termination of appointment of Rebecca Louise Dunn as a secretary on 2016-05-31
dot icon06/10/2015
Appointment of Cayley Louise Ennett as a secretary on 2015-10-01
dot icon16/09/2015
Annual return made up to 2015-09-15 with full list of shareholders
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Director's details changed for Mr Michael Alan Jamieson on 2015-07-09
dot icon10/03/2015
Appointment of Mr Michael Alan Jamieson as a director on 2015-03-02
dot icon10/03/2015
Appointment of Stephen Wheeler as a director on 2015-03-02
dot icon18/12/2014
Resolutions
dot icon27/10/2014
Annual return made up to 2014-09-15 with full list of shareholders
dot icon01/09/2014
Full accounts made up to 2013-12-31
dot icon03/04/2014
Appointment of Mr Stephen Robert Unger as a director
dot icon14/03/2014
Termination of appointment of Pedro Zinner as a director
dot icon02/10/2013
Miscellaneous
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon25/09/2013
Annual return made up to 2013-09-15 with full list of shareholders
dot icon31/07/2013
Appointment of Chloe Silvana Barry as a secretary
dot icon31/07/2013
Termination of appointment of Carol Inman as a secretary
dot icon21/01/2013
Termination of appointment of Simon Bishop as a director
dot icon21/01/2013
Appointment of James Edward Smith as a director
dot icon10/10/2012
Appointment of Rebecca Louise Dunn as a secretary
dot icon10/10/2012
Annual return made up to 2012-09-15 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon17/05/2012
Director's details changed for Mr Pedro Zinner on 2012-05-17
dot icon30/04/2012
Termination of appointment of a director
dot icon30/04/2012
Termination of appointment of Alan Mcculloch as a secretary
dot icon02/04/2012
Previous accounting period shortened from 2012-02-28 to 2011-12-31
dot icon14/02/2012
Appointment of Pedro Zinner as a director
dot icon19/12/2011
Termination of appointment of John O'driscoll as a director
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon05/12/2011
Full accounts made up to 2010-02-28
dot icon05/12/2011
Full accounts made up to 2009-02-28
dot icon05/12/2011
Full accounts made up to 2008-02-28
dot icon05/12/2011
Full accounts made up to 2007-02-28
dot icon21/10/2011
Termination of appointment of Jorn Berget as a director
dot icon15/09/2011
Annual return made up to 2011-09-15 with full list of shareholders
dot icon08/11/2010
Director's details changed for Jorn Arild Berget on 2010-11-08
dot icon26/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon19/01/2010
Director's details changed for Simon Anthony Robert Bishop on 2010-01-01
dot icon17/11/2009
Director's details changed for Mr John Patrick O'driscoll on 2009-11-17
dot icon17/11/2009
Director's details changed for Graham Hall on 2009-11-17
dot icon28/10/2009
Secretary's details changed for Alan William Mcculloch on 2009-10-27
dot icon28/10/2009
Secretary's details changed for Ms Carol Susan Inman on 2009-10-27
dot icon16/02/2009
Return made up to 16/02/09; full list of members
dot icon03/04/2008
Resolutions
dot icon19/02/2008
Return made up to 16/02/08; full list of members
dot icon08/01/2008
Nc inc already adjusted 17/12/07
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Nc inc already adjusted 19/11/07
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon08/01/2008
Resolutions
dot icon19/11/2007
Resolutions
dot icon19/11/2007
Resolutions
dot icon14/11/2007
Nc inc already adjusted 03/09/07
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Nc inc already adjusted 08/08/07
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Nc inc already adjusted 21/06/07
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Nc inc already adjusted 16/05/07
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon14/11/2007
Resolutions
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon10/05/2007
Resolutions
dot icon10/05/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon19/04/2007
Resolutions
dot icon20/02/2007
Return made up to 16/02/07; full list of members
dot icon05/02/2007
Director's particulars changed
dot icon29/08/2006
Nc inc already adjusted 09/08/06
dot icon29/08/2006
Resolutions
dot icon29/08/2006
Resolutions
dot icon25/08/2006
Nc inc already adjusted 19/05/06
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Resolutions
dot icon25/08/2006
Nc inc already adjusted 01/03/06
dot icon25/08/2006
Resolutions
dot icon01/06/2006
Director's particulars changed
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
New secretary appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
New director appointed
dot icon28/02/2006
Secretary resigned
dot icon28/02/2006
Director resigned
dot icon16/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHELL CORPORATE DIRECTOR LIMITED
Corporate Director
08/09/2021 - Present
70
SHELL CORPORATE SECRETARY LIMITED
Corporate Secretary
30/06/2016 - Present
67
Hall, Graham
Director
16/02/2006 - 30/06/2016
38
WATERLOW SECRETARIES LIMITED
Nominee Secretary
16/02/2006 - 16/02/2006
38039
WATERLOW NOMINEES LIMITED
Nominee Director
16/02/2006 - 16/02/2006
36021

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 NETHERLANDS

BG NETHERLANDS is an(a) Dissolved company incorporated on 16/02/2006 with the registered office located at 30 Finsbury Square, London EC2A 1AG. 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 NETHERLANDS?

toggle

BG NETHERLANDS is currently Dissolved. It was registered on 16/02/2006 and dissolved on 27/12/2022.

Where is BG NETHERLANDS located?

toggle

BG NETHERLANDS is registered at 30 Finsbury Square, London EC2A 1AG.

What does BG NETHERLANDS do?

toggle

BG NETHERLANDS operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BG NETHERLANDS?

toggle

The latest filing was on 27/12/2022: Final Gazette dissolved following liquidation.