BG OVERSEAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BG OVERSEAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02207355

Incorporation date

22/12/1987

Size

Full

Contacts

Registered address

Registered address

Shell Centre, London SE1 7NACopy
copy info iconCopy
See on map
Latest events (Record since 22/12/1987)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with updates
dot icon07/11/2025
Resolutions
dot icon07/11/2025
Statement by Directors
dot icon07/11/2025
Solvency Statement dated 06/11/25
dot icon07/11/2025
Statement of capital on 2025-11-07
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon08/05/2025
Termination of appointment of Charlotte Pantling as a director on 2025-04-25
dot icon08/05/2025
Appointment of Mrs Gillian Clare Coates as a director on 2025-04-25
dot icon14/02/2025
Appointment of Ms Sophie Salvatore as a director on 2025-01-30
dot icon13/02/2025
Termination of appointment of Nicholas Alexander Voges as a director on 2025-01-30
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon12/07/2024
Termination of appointment of Erica Jane Smart as a director on 2024-06-30
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon07/11/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Solvency Statement dated 21/08/23
dot icon21/08/2023
Statement by Directors
dot icon21/08/2023
Statement of capital on 2023-08-21
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with updates
dot icon28/11/2022
Termination of appointment of Shell Corporate Secretary Limited as a secretary on 2022-11-01
dot icon28/11/2022
Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01
dot icon15/11/2022
Termination of appointment of David Andrew Warrilow as a director on 2022-11-10
dot icon15/11/2022
Appointment of Ms Charlotte Emily Pantling as a director on 2022-11-11
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon23/12/2021
Termination of appointment of Gary James Archibald as a director on 2021-10-01
dot icon08/10/2021
Appointment of Mr Nicholas Alexander Voges as a director on 2021-10-01
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Termination of appointment of Steven Robert Phimister as a director on 2021-05-31
dot icon13/09/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon13/09/2021
Statement of capital following an allotment of shares on 2020-09-28
dot icon13/09/2021
Statement of capital following an allotment of shares on 2017-04-04
dot icon13/09/2021
Appointment of Mrs Chantal Thomas as a director on 2021-09-07
dot icon03/09/2021
Termination of appointment of Lindsey Jane Ritchie as a director on 2021-09-01
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Memorandum and Articles of Association
dot icon16/07/2020
Resolutions
dot icon16/07/2020
Statement of company's objects
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon14/10/2019
Appointment of Mr Gary James Archibald as a director on 2019-10-01
dot icon14/10/2019
Termination of appointment of Charlotte Emily Pantling as a director on 2019-10-01
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon15/05/2019
Appointment of Ms Charlotte Emily Pantling as a director on 2019-05-13
dot icon08/04/2019
Termination of appointment of David Nicholas Gardner as a director on 2019-04-01
dot icon08/04/2019
Director's details changed for David Andrew Warrilow on 2019-01-01
dot icon18/02/2019
Confirmation statement made on 2019-02-18 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon20/12/2017
Full accounts made up to 2016-12-31
dot icon29/11/2017
Compulsory strike-off action has been discontinued
dot icon28/11/2017
First Gazette notice for compulsory strike-off
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon01/03/2017
Termination of appointment of Paul Robert Alfred Goodfellow as a director on 2017-02-28
dot icon01/03/2017
Appointment of Steven Robert Phimister as a director on 2017-03-01
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 2016-06-30
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon09/06/2016
Director's details changed for David Andrew Warrilow on 2016-06-09
dot icon09/06/2016
Director's details changed for Lindsey Jane Ritchie on 2016-06-09
dot icon09/06/2016
Director's details changed for Mr David Nicholas Gardner on 2016-06-09
dot icon09/06/2016
Director's details changed for Dr Paul Robert Alfred Goodfellow on 2016-06-09
dot icon09/06/2016
Secretary's details changed for Shell Corporate Secretary Limited on 2016-06-09
dot icon27/04/2016
Appointment of Erica Jane Smart as a director on 2016-04-26
dot icon17/03/2016
Termination of appointment of Chloe Silvana Barry as a secretary on 2016-03-14
dot icon17/03/2016
Termination of appointment of Rebecca Louise Dunn as a secretary on 2016-03-14
dot icon17/03/2016
Termination of appointment of Cayley Louise Ennett as a secretary on 2016-03-14
dot icon17/03/2016
Appointment of Shell Corporate Secretary Limited as a secretary on 2016-03-14
dot icon16/02/2016
Appointment of Paul Robert Alfred Goodfellow as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Stephen Wheeler as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Erica Jane Smart as a director on 2016-02-15
dot icon15/02/2016
Appointment of David Nicholas Gardner as a director on 2016-02-15
dot icon15/02/2016
Appointment of David Andrew Warrilow as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Graham Hall as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Stephen Robert Unger as a director on 2016-02-15
dot icon15/02/2016
Appointment of Lindsey Jane Ritchie as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Deepak Khosla as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Michael Alan Jamieson as a director on 2016-02-15
dot icon04/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-09-25
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 icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-25
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon14/07/2015
Director's details changed for Mr Michael Alan Jamieson on 2015-07-09
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon03/06/2015
Statement of company's objects
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon26/02/2015
Appointment of Mr Michael Alan Jamieson as a director on 2015-02-26
dot icon26/02/2015
Appointment of Stephen Wheeler as a director on 2015-02-26
dot icon23/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-10-24
dot icon14/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon28/08/2014
Appointment of Erica Jane Smart as a director on 2014-08-26
dot icon28/08/2014
Appointment of Erica Jane Smart as a director on 2014-08-26
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon25/07/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon20/06/2014
Resolutions
dot icon19/06/2014
Statement of capital following an allotment of shares on 2013-11-25
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon27/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon23/01/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon03/01/2014
Termination of appointment of Carol Bolton as a director
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon04/11/2013
Miscellaneous
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Director's details changed for Deepak Khosla on 2013-09-13
dot icon20/09/2013
Appointment of Deepak Khosla as a director
dot icon20/09/2013
Termination of appointment of Deirdre Nolan as a director
dot icon20/09/2013
Resolutions
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-06-26
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon31/07/2013
Termination of appointment of Carol Inman as a secretary
dot icon31/07/2013
Appointment of Chloe Silvana Barry as a secretary
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon14/05/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon14/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon16/01/2013
Resolutions
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-07-25
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-06-26
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-05-25
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-04-26
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-02-24
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-01-26
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-10-25
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-10-15
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-09-24
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-08-24
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Appointment of Stephen Robert Unger as a director
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-10-25
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-09-23
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-09-06
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-08-25
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-07-29
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-07-25
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-05-25
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-04-21
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-03-24
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-06-24
dot icon07/09/2012
Resolutions
dot icon28/08/2012
Termination of appointment of John Stewart as a director
dot icon30/04/2012
Termination of appointment of a director
dot icon30/04/2012
Termination of appointment of Alan Mcculloch as a secretary
dot icon12/04/2012
Resolutions
dot icon21/02/2012
Appointment of Graham Hall as a director
dot icon16/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon20/12/2011
Appointment of Deirdre Mary Nolan as a director
dot icon19/12/2011
Termination of appointment of John O'driscoll as a director
dot icon21/10/2011
Termination of appointment of Jorn Berget as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon15/07/2011
Appointment of John Charles Wilkie Stewart as a director
dot icon15/07/2011
Termination of appointment of John Stewart as a director
dot icon09/05/2011
Statement of capital following an allotment of shares on 2010-11-03
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-02-24
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon09/05/2011
Statement of capital following an allotment of shares on 2010-06-14
dot icon09/05/2011
Statement of capital following an allotment of shares on 2010-10-26
dot icon13/04/2011
Resolutions
dot icon01/04/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon30/03/2011
Resolutions
dot icon18/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon08/11/2010
Director's details changed for Jorn Arild Berget on 2010-11-08
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon20/09/2010
Appointment of Rebecca Louise Dunn as a secretary
dot icon27/07/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon18/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr John Patrick O'driscoll on 2009-11-17
dot icon17/11/2009
Director's details changed for John Charles Wilkie Stewart 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 icon27/10/2009
Director's details changed for Carol Elizabeth Bolton on 2009-10-27
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 01/02/09; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon28/10/2008
Ad 30/09/08-30/09/08\gbp si 191283245@1=191283245\gbp ic 687741389/879024634\
dot icon03/03/2008
Return made up to 01/02/08; full list of members
dot icon06/12/2007
Director resigned
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon23/02/2007
Return made up to 01/02/07; full list of members
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Director's particulars changed
dot icon03/03/2006
Return made up to 01/02/06; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
New secretary appointed
dot icon13/04/2005
Return made up to 01/02/05; full list of members
dot icon27/01/2005
Full accounts made up to 2003-12-31
dot icon27/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon31/01/2004
Full accounts made up to 2002-12-31
dot icon27/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/05/2003
Secretary resigned
dot icon27/03/2003
Auditor's resignation
dot icon27/03/2003
Auditor's resignation
dot icon25/02/2003
Return made up to 01/02/03; full list of members
dot icon20/01/2003
Director resigned
dot icon24/12/2002
Full accounts made up to 2001-12-31
dot icon30/11/2002
Director resigned
dot icon04/11/2002
New secretary appointed
dot icon08/10/2002
Director resigned
dot icon16/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/07/2002
Ad 14/02/02--------- £ si 198629000@1=198629000 £ ic 489112389/687741389
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon08/01/2002
Ad 31/12/01--------- £ si 4213000@1=4213000 £ ic 484899389/489112389
dot icon13/12/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Secretary resigned
dot icon28/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Director's particulars changed
dot icon29/02/2000
Return made up to 01/02/00; full list of members
dot icon16/02/2000
Director's particulars changed
dot icon16/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon08/02/2000
Director resigned
dot icon08/02/2000
New director appointed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon07/09/1999
Ad 27/08/99--------- £ si 27028400@1=27028400 £ ic 112855689/139884089
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Auditor's resignation
dot icon25/02/1998
New secretary appointed
dot icon10/02/1998
Return made up to 01/02/98; full list of members
dot icon10/02/1998
Location of register of members address changed
dot icon04/02/1998
Secretary resigned
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Ad 11/07/97--------- £ si 1@1=1 £ ic 106015022/106015023
dot icon16/04/1997
New secretary appointed
dot icon07/03/1997
Director's particulars changed
dot icon04/03/1997
Memorandum and Articles of Association
dot icon19/02/1997
Return made up to 01/02/97; full list of members
dot icon19/02/1997
Registered office changed on 19/02/97 from: rivermill hse 152 grosvenor rd london SW1V 3JL
dot icon12/02/1997
Certificate of change of name
dot icon22/01/1997
Secretary resigned
dot icon20/01/1997
Ad 30/12/96--------- £ si 1@1=1 £ ic 106015021/106015022
dot icon08/01/1997
Ad 01/11/96--------- £ si 6000000@1=6000000 £ ic 100015021/106015021
dot icon06/01/1997
Ad 17/12/96--------- £ si 100000000@1=100000000 £ ic 15021/100015021
dot icon02/01/1997
New director appointed
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Secretary resigned
dot icon14/11/1996
New director appointed
dot icon05/11/1996
New director appointed
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Ad 19/12/95--------- £ si 1@1
dot icon07/06/1996
Director's particulars changed
dot icon01/03/1996
Memorandum and Articles of Association
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Resolutions
dot icon25/02/1996
Return made up to 01/02/96; full list of members
dot icon23/02/1996
Full accounts made up to 1994-12-31
dot icon25/01/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon29/11/1995
Secretary resigned;new secretary appointed
dot icon26/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon20/10/1995
Ad 15/08/95--------- £ si 1@1=1 £ ic 15020/15021
dot icon15/09/1995
Director's particulars changed
dot icon13/06/1995
Ad 26/04/95--------- £ si 1@1=1 £ ic 15019/15020
dot icon19/04/1995
Particulars of contract relating to shares
dot icon19/04/1995
Particulars of contract relating to shares
dot icon09/03/1995
Ad 07/02/95--------- £ si 1@1=1 £ ic 15018/15019
dot icon09/03/1995
Ad 07/02/95--------- £ si 1@1=1 £ ic 15017/15018
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon20/02/1995
Return made up to 01/02/95; full list of members
dot icon30/01/1995
Ad 15/12/94--------- £ si 14@1=14 £ ic 15016/15030
dot icon06/01/1995
Ad 21/11/94--------- £ si 1@1=1 £ ic 15015/15016
dot icon06/01/1995
Ad 21/11/94--------- £ si 1@1=1 £ ic 15014/15015
dot icon06/01/1995
Ad 21/11/94--------- £ si 1@1=1 £ ic 15013/15014
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Resolutions
dot icon13/12/1994
£ nc 100000/1000000000 21/11/94
dot icon27/10/1994
Full accounts made up to 1993-12-31
dot icon19/10/1994
Ad 03/10/94--------- £ si 1@1=1 £ ic 15012/15013
dot icon02/03/1994
Return made up to 01/02/94; full list of members
dot icon11/01/1994
Ad 15/12/93--------- £ si 1@1=1 £ ic 15011/15012
dot icon30/11/1993
Secretary resigned;new secretary appointed
dot icon30/11/1993
Secretary resigned;new secretary appointed
dot icon22/10/1993
Ad 20/09/93--------- £ si 1@1=1 £ ic 15010/15011
dot icon13/10/1993
New director appointed
dot icon08/10/1993
Full accounts made up to 1992-12-31
dot icon28/09/1993
New director appointed
dot icon23/09/1993
Director resigned
dot icon23/09/1993
Director resigned
dot icon23/09/1993
New director appointed
dot icon07/07/1993
Director resigned
dot icon01/03/1993
Return made up to 01/02/93; change of members
dot icon12/11/1992
Director's particulars changed
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon27/10/1992
Resolutions
dot icon13/10/1992
Delivery ext'd 3 mth 31/12/91
dot icon18/08/1992
Director's particulars changed
dot icon18/08/1992
Director resigned
dot icon30/03/1992
New director appointed
dot icon26/02/1992
Return made up to 01/02/92; full list of members
dot icon20/02/1992
Ad 05/02/92--------- £ si 1@1=1 £ ic 15009/15010
dot icon01/02/1992
Full accounts made up to 1991-03-31
dot icon27/01/1992
Secretary's particulars changed
dot icon20/11/1991
Ad 28/10/91--------- £ si 1@1=1 £ ic 15008/15009
dot icon20/11/1991
Ad 23/10/91--------- £ si 1@1=1 £ ic 15007/15008
dot icon08/10/1991
Director resigned
dot icon13/09/1991
Secretary resigned
dot icon13/09/1991
New secretary appointed
dot icon13/09/1991
New secretary appointed
dot icon13/09/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon18/04/1991
Director resigned
dot icon06/03/1991
Return made up to 01/02/91; full list of members
dot icon21/02/1991
Director's particulars changed
dot icon15/02/1991
Full accounts made up to 1990-03-31
dot icon15/02/1991
Ad 14/12/90--------- £ si 1@1=1 £ ic 15006/15007
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon12/02/1990
Ad 03/01/90--------- £ si 1@1
dot icon12/02/1990
Return made up to 02/02/90; full list of members
dot icon05/02/1990
Full accounts made up to 1989-03-31
dot icon30/01/1990
Ad 03/11/89--------- premium £ si 1@1=1 £ ic 15004/15005
dot icon05/12/1989
Director resigned
dot icon27/11/1989
Return made up to 26/06/89; full list of members
dot icon21/11/1989
Ad 07/08/89--------- £ si 1@1=1 £ ic 15003/15004
dot icon26/10/1989
Statement of affairs
dot icon24/10/1989
Wd 18/10/89 ad 31/03/89--------- £ si 3@1=3 £ ic 15000/15003
dot icon02/10/1989
Delivery of annual acc. Ext. By 3 mths to 31/03/89
dot icon20/07/1989
Director resigned
dot icon09/06/1989
Statement of affairs
dot icon16/05/1989
Resolutions
dot icon16/05/1989
Wd 08/05/89 ad 12/09/88--------- premium £ si 406@1=406 £ ic 14594/15000
dot icon16/05/1989
Wd 08/05/89 ad 31/03/88--------- £ si 14592@1=14592 £ ic 2/14594
dot icon16/05/1989
Nc inc already adjusted
dot icon29/04/1988
New director appointed
dot icon29/04/1988
New director appointed
dot icon29/04/1988
New director appointed
dot icon29/04/1988
Secretary resigned
dot icon29/04/1988
New director appointed
dot icon29/04/1988
New director appointed
dot icon29/04/1988
New director appointed
dot icon29/04/1988
New director appointed
dot icon29/04/1988
Director resigned
dot icon29/04/1988
Director resigned
dot icon25/04/1988
New secretary appointed
dot icon22/12/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smart, Erica Jane
Director
25/08/2014 - 14/02/2016
14
Smart, Erica Jane
Director
26/04/2016 - 30/06/2024
14
PECTEN SECRETARIES LIMITED
Corporate Secretary
31/10/2022 - Present
160
Wheeler, Stephen
Director
25/02/2015 - 14/02/2016
23
Hall, Graham
Director
20/02/2012 - 14/02/2016
38

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BG OVERSEAS HOLDINGS LIMITED

BG OVERSEAS HOLDINGS LIMITED is an(a) Active company incorporated on 22/12/1987 with the registered office located at Shell Centre, London SE1 7NA. There are currently 4 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 OVERSEAS HOLDINGS LIMITED?

toggle

BG OVERSEAS HOLDINGS LIMITED is currently Active. It was registered on 22/12/1987 .

Where is BG OVERSEAS HOLDINGS LIMITED located?

toggle

BG OVERSEAS HOLDINGS LIMITED is registered at Shell Centre, London SE1 7NA.

What does BG OVERSEAS HOLDINGS LIMITED do?

toggle

BG OVERSEAS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BG OVERSEAS HOLDINGS LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with updates.