BG OVERSEAS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BG OVERSEAS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02878201

Incorporation date

01/12/1993

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2A 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1993)
dot icon21/12/2023
Final Gazette dissolved following liquidation
dot icon21/09/2023
Return of final meeting in a members' voluntary winding up
dot icon21/10/2022
Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA
dot icon04/10/2022
Resolutions
dot icon04/10/2022
Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 30 Finsbury Square London EC2A 1AG on 2022-10-04
dot icon04/10/2022
Resolutions
dot icon04/10/2022
Appointment of a voluntary liquidator
dot icon04/10/2022
Declaration of solvency
dot icon08/09/2022
Statement of capital on 2022-09-08
dot icon08/09/2022
Statement by Directors
dot icon08/09/2022
Solvency Statement dated 06/09/22
dot icon08/09/2022
Resolutions
dot icon02/09/2022
Termination of appointment of Grace Siew Hua Lim as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Nicole Rooney as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of Alexander James Williamson as a director on 2022-09-01
dot icon02/09/2022
Appointment of Mr Michael John Ashworth as a director on 2022-09-01
dot icon02/09/2022
Appointment of Shell Corporate Director Limited as a director on 2022-09-01
dot icon17/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon04/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Appointment of Mr Alexander James Williamson as a director on 2020-01-31
dot icon26/08/2020
Memorandum and Articles of Association
dot icon26/08/2020
Statement of company's objects
dot icon26/08/2020
Resolutions
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/02/2020
Termination of appointment of David Andrew Warrilow as a director on 2020-01-31
dot icon14/10/2019
Appointment of Nicole Rooney as a director on 2019-10-01
dot icon11/10/2019
Termination of appointment of Gary James Archibald as a director on 2019-10-01
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
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 icon31/05/2018
Full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon10/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon17/08/2016
Appointment of Shell Corporate Secretary Limited as a secretary on 2016-06-30
dot icon17/08/2016
Appointment of Grace Siew Hua Lim as a director on 2016-06-30
dot icon27/07/2016
Appointment of Mr Gary James Archibald as a director on 2016-06-30
dot icon26/07/2016
Termination of appointment of Chloe Silvana Barry as a secretary on 2016-06-30
dot icon26/07/2016
Termination of appointment of Cayley Louise Ennett as a secretary on 2016-06-30
dot icon26/07/2016
Appointment of David Andrew Warrilow as a director on 2016-06-30
dot icon26/07/2016
Termination of appointment of Michael Alan Jamieson as a director on 2016-06-30
dot icon26/07/2016
Termination of appointment of Graham Hall as a director on 2016-06-30
dot icon26/07/2016
Termination of appointment of Stephen Robert Unger as a director on 2016-06-30
dot icon26/07/2016
Termination of appointment of Deepak Khosla as a director on 2016-06-30
dot icon26/07/2016
Termination of appointment of Stephen Wheeler as a director on 2016-06-30
dot icon25/07/2016
Termination of appointment of Stephen John Surrall 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 icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon06/10/2015
Appointment of Cayley Louise Ennett as a secretary on 2015-10-01
dot icon03/09/2015
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 icon03/06/2015
Statement of company's objects
dot icon03/03/2015
Appointment of Stephen Wheeler as a director on 2015-03-02
dot icon03/03/2015
Appointment of Mr Michael Alan Jamieson as a director on 2015-03-02
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon03/01/2014
Termination of appointment of Carol Bolton as a director
dot icon04/11/2013
Miscellaneous
dot icon04/10/2013
Full accounts made up to 2012-12-31
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 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 icon27/06/2013
Appointment of Mr Stephen John Surrall as a director
dot icon05/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
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 icon28/08/2012
Termination of appointment of John Stewart as a director
dot icon08/06/2012
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 icon26/04/2012
Resolutions
dot icon21/02/2012
Appointment of Graham Hall as a director
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon10/01/2012
Appointment of Deirdre Mary Nolan as a director
dot icon19/12/2011
Termination of appointment of John O'driscoll as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon01/09/2010
Appointment of Rebecca Louise Dunn as a secretary
dot icon18/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
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 John Charles Wilkie Stewart on 2009-11-17
dot icon28/10/2009
Secretary's details changed for Mr 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 icon27/08/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 01/02/09; full list of members
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon19/02/2007
Return made up to 01/02/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Director's particulars changed
dot icon24/02/2006
Return made up to 01/02/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon29/09/2005
New secretary appointed
dot icon26/02/2005
Return made up to 01/02/05; full list of members
dot icon26/02/2005
Director's particulars changed
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
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 icon25/02/2003
Director's particulars changed
dot icon25/02/2003
Director's particulars changed
dot icon25/02/2003
Ad 08/07/02--------- £ si 624465917@1=624465917 £ ic 324465923/948931840
dot icon25/02/2003
Registered office changed on 25/02/03 from: 100 thames valley park drive reading RG6 1PT
dot icon20/01/2003
Director resigned
dot icon30/11/2002
Director resigned
dot icon04/11/2002
New secretary appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/10/2002
Director resigned
dot icon13/09/2002
Ad 08/07/02--------- £ si 324465917@1=324465917 £ ic 6/324465923
dot icon09/07/2002
Resolutions
dot icon09/07/2002
Resolutions
dot icon09/07/2002
£ nc 100/1000000000 01/07/01
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Secretary resigned
dot icon01/03/2001
Return made up to 01/02/01; full list of members
dot icon01/03/2001
New director appointed
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
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 icon24/01/2000
Director's particulars changed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon31/01/1999
Full accounts made up to 1997-12-31
dot icon21/12/1998
Director resigned
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon03/11/1998
Delivery ext'd 3 mth 31/12/97
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 icon04/02/1998
Secretary resigned
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon01/07/1997
New director appointed
dot icon01/07/1997
New director appointed
dot icon16/04/1997
New secretary appointed
dot icon07/03/1997
Director's particulars changed
dot icon07/03/1997
Return made up to 01/02/97; full list of members
dot icon07/03/1997
Director's particulars changed
dot icon04/03/1997
Memorandum and Articles of Association
dot icon19/02/1997
Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
dot icon12/02/1997
Certificate of change of name
dot icon22/01/1997
Secretary resigned
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Secretary resigned
dot icon14/11/1996
New director appointed
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon19/07/1996
Resolutions
dot icon26/06/1996
Ad 19/12/95--------- £ si 1@1
dot icon25/02/1996
Return made up to 01/02/96; full list of members
dot icon16/01/1996
Director resigned
dot icon16/01/1996
Director resigned
dot icon16/01/1996
New director appointed
dot icon28/12/1995
Full accounts made up to 1994-12-31
dot icon20/10/1995
Ad 28/09/95--------- £ si 1@1=1 £ ic 4/5
dot icon19/10/1995
Secretary resigned
dot icon15/09/1995
Director's particulars changed
dot icon06/07/1995
New secretary appointed
dot icon25/05/1995
Director resigned
dot icon27/04/1995
New director appointed
dot icon10/04/1995
New director appointed
dot icon16/03/1995
New director appointed
dot icon09/03/1995
Ad 07/02/95--------- £ si 1@1=1 £ ic 3/4
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 icon24/01/1995
Ad 15/12/94--------- £ si 1@1=1 £ ic 2/3
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/03/1994
Return made up to 01/02/94; full list of members
dot icon24/02/1994
Accounting reference date notified as 31/12
dot icon13/01/1994
Ad 06/12/93--------- £ si 1@1=1 £ ic 1/2
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Director resigned;new director appointed
dot icon21/12/1993
Secretary resigned;new secretary appointed
dot icon21/12/1993
New secretary appointed;director resigned
dot icon21/12/1993
Registered office changed on 21/12/93 from: 33 crwys road cardiff CF2 4YF
dot icon01/12/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SHELL CORPORATE DIRECTOR LIMITED
Corporate Director
31/08/2022 - Present
70
Ashworth, Michael John
Director
31/08/2022 - Present
86
Williamson, Alexander James, Dr
Director
31/01/2020 - 01/09/2022
4
Wheeler, Stephen
Director
01/03/2015 - 29/06/2016
23
SHELL CORPORATE SECRETARY LIMITED
Corporate Secretary
29/06/2016 - Present
67

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 OVERSEAS INVESTMENTS LIMITED

BG OVERSEAS INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 01/12/1993 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 OVERSEAS INVESTMENTS LIMITED?

toggle

BG OVERSEAS INVESTMENTS LIMITED is currently Dissolved. It was registered on 01/12/1993 and dissolved on 21/12/2023.

Where is BG OVERSEAS INVESTMENTS LIMITED located?

toggle

BG OVERSEAS INVESTMENTS LIMITED is registered at 30 Finsbury Square, London EC2A 1AG.

What does BG OVERSEAS INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for BG OVERSEAS INVESTMENTS LIMITED?

toggle

The latest filing was on 21/12/2023: Final Gazette dissolved following liquidation.