Company Information for BG NORTH INVESTMENTS LIMITED
15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
02844789
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
BG NORTH INVESTMENTS LIMITED | ||||
Legal Registered Office | ||||
15 CANADA SQUARE LONDON E14 5GL Other companies in RG6 | ||||
Previous Names | ||||
|
Company Number | 02844789 | |
---|---|---|
Company ID Number | 02844789 | |
Date formed | 1993-08-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/02/2016 | |
Return next due | 01/03/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:56:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHELL CORPORATE SECRETARY LIMITED |
||
DAVID NICHOLAS GARDNER |
||
MICHAEL HARVEY PEARMAN |
||
DAVID ANDREW WARRILOW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHLOE SILVANA BARRY |
Company Secretary | ||
CAYLEY LOUISE ENNETT |
Company Secretary | ||
MICHAEL ALAN JAMIESON |
Director | ||
JOHN PATRICK KIDDLE |
Director | ||
STEPHEN ROBERT UNGER |
Director | ||
STEPHEN WHEELER |
Director | ||
REBECCA LOUISE DUNN |
Company Secretary | ||
KATHRYN SHEENA TAYLOR |
Director | ||
PEDRO ZINNER |
Director | ||
CAROL SUSAN INMAN |
Company Secretary | ||
CRAIG JOHN COWLEY |
Director | ||
JOHN CHARLES WILKIE STEWART |
Director | ||
ALAN WILLIAM MCCULLOCH |
Company Secretary | ||
JOHN PATRICK O'DRISCOLL |
Director | ||
JORN ARILD BERGET |
Director | ||
PAUL ANTHONY MOORE |
Company Secretary | ||
CAROL SUSAN INMAN |
Director | ||
BENEDICT JOHN SPURWAY MATHEWS |
Director | ||
JOHN EDWARD HENRY GRIFFIN |
Company Secretary | ||
JOHN EDWARD HENRY GRIFFIN |
Director | ||
MARK EDWARDS |
Director | ||
DONALD WILLIAM JOHN PATIENCE |
Director | ||
ANNE GARRIHY |
Director | ||
BARBARA SCOTT MACAULAY |
Company Secretary | ||
MARTIN JOHN BLAXALL |
Director | ||
WATERLOW REGISTRARS LIMITED |
Company Secretary | ||
SIMON ASHLEY COULDRIDGE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BG LNG TRADING, LLC | Company Secretary | 2017-04-05 | CURRENT | 2005-08-02 | Active | |
STOEL LIMITED | Company Secretary | 2017-02-09 | CURRENT | 2016-12-07 | Liquidation | |
KARACHAGANAK PROJECT DEVELOPMENT LIMITED | Company Secretary | 2016-09-28 | CURRENT | 1996-12-18 | Liquidation | |
METHANE SERVICES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1962-10-09 | Active | |
BG GREAT BRITAIN LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1967-06-23 | Active | |
ALIE INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1997-12-04 | Liquidation | |
BG GROUP PENSION TRUSTEES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2001-06-06 | Active | |
SHELL GAS MARKETING U.K LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2001-07-04 | Active | |
BG FINANCE INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2005-10-24 | Liquidation | |
BG OMIKRON LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2006-03-13 | Liquidation | |
BG GLOBAL EMPLOYEE RESOURCES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2009-01-28 | Liquidation | |
BG SUBSEA WELL PROJECT LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2012-01-23 | Liquidation | |
BG ENERGY TRADING LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2013-07-15 | Liquidation | |
SHELL SOUTH ASIA LNG LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2014-02-06 | Active | |
SHELL TUNISIA UPSTREAM LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1992-09-21 | Active | |
SHELL EXPLORATION AND PRODUCTION TANZANIA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2002-01-25 | Active | |
SHELL TRINIDAD 5(A) LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2005-09-26 | Active | |
SHELL HASDRUBAL LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2007-08-07 | Active | |
BG GENERAL PARTNER LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2013-07-31 | Liquidation | |
BG EMPLOYEE SHARES TRUSTEES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1986-05-29 | Liquidation | |
BG NORTH SEA HOLDINGS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1989-05-15 | Active | |
BG TRINIDAD LNG LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1994-08-15 | Active | |
BG GROUP EMPLOYEE SHARES TRUSTEES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1996-02-27 | Liquidation | |
BG GAS SERVICES LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1997-01-06 | Active | |
BG KARACHAGANAK TRADING LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2003-06-03 | Liquidation | |
BG LNG TRANSPORT NO.5 LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2003-10-06 | Liquidation | |
BG LNG INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2009-06-26 | Active | |
BRAZIL SHIPPING I LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2010-04-01 | Active | |
BRAZIL SHIPPING II LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2011-02-07 | Liquidation | |
BG ARUBA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2012-08-29 | Liquidation | |
BG MONGOLIA HOLDINGS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2014-09-24 | Active | |
BG EGYPT S.A. | Company Secretary | 2016-07-31 | CURRENT | 1991-09-10 | Active | |
SHELL TRINIDAD AND TOBAGO LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1989-05-19 | Active | |
BG CENTRAL INVESTMENTS LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1973-11-08 | Liquidation | |
BG DELTA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1996-09-19 | Active | |
BG KARACHAGANAK LIMITED | Company Secretary | 2016-07-31 | CURRENT | 1996-12-18 | Active | |
BG ROSETTA LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2004-08-11 | Active | |
SHELL TRINIDAD BLOCK E LIMITED | Company Secretary | 2016-07-31 | CURRENT | 2014-07-02 | Active | |
BG GENERAL INVESTMENTS | Company Secretary | 2016-07-31 | CURRENT | 2005-10-07 | Liquidation | |
SHELL QGC MIDSTREAM 1 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
BG KENYA L10A LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1999-04-28 | Active | |
BG ENERGY MARKETING LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2003-10-06 | Active | |
BG NORGE LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2004-01-28 | Liquidation | |
BG NETHERLANDS FINANCING UNLIMITED | Company Secretary | 2016-06-30 | CURRENT | 2014-10-21 | Liquidation | |
BG UK CAPITAL LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2014-12-01 | Liquidation | |
BG GROUP HEALTHCARE TRUSTEE LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2015-12-10 | Liquidation | |
SHELL QGC HOLDINGS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL QGC UPSTREAM 1 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL QGC MIDSTREAM 2 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL GLOBAL LNG LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1976-11-25 | Active | |
BG OVERSEAS INVESTMENTS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1993-12-01 | Liquidation | |
BG SINGAPORE LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2001-02-13 | Liquidation | |
BG NETHERLANDS | Company Secretary | 2016-06-30 | CURRENT | 2006-02-16 | Liquidation | |
BG EQUATORIAL GUINEA LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2009-11-02 | Active | |
BG UK CAPITAL II LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2015-05-22 | Liquidation | |
BG GENERAL HOLDINGS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1999-08-18 | Active | |
BG KENYA L10B LIMITED | Company Secretary | 2016-06-30 | CURRENT | 1999-11-25 | Active | |
SHELL QGC UPSTREAM 2 LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2009-07-09 | Active | |
BG OVERSEAS LIMITED | Company Secretary | 2016-06-30 | CURRENT | 2013-11-07 | Active | |
BG OKLNG LIMITED | Company Secretary | 2016-06-09 | CURRENT | 1991-10-16 | Active | |
BG TANZANIA HOLDINGS LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2001-06-28 | Active | |
BG GROUP COMPANY SECRETARIES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-04-18 | Liquidation | |
BG INTELLECTUAL PROPERTY LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1993-08-06 | Active | |
BG SOUTH EAST ASIA LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1989-01-12 | Active | |
BG THAILAND LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1990-02-02 | Liquidation | |
BG EXPLORATION AND PRODUCTION LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1993-08-13 | Liquidation | |
BG IRAN LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1994-11-29 | Liquidation | |
BG CSB2 LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-03-30 | Liquidation | |
BG GROUP TRUSTEES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2000-09-27 | Active | |
BG GROUP EMPLOYEE BENEFIT TRUST LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2001-06-22 | Liquidation | |
BG CENTRAL HOLDINGS LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-04-05 | Liquidation | |
BG NORGE EXPLORATION LIMITED | Company Secretary | 2016-05-18 | CURRENT | 2012-05-25 | Liquidation | |
SCHOONER TRUSTEES LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-05-07 | Liquidation | |
BG GAS SUPPLY (UK) LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-06-08 | Liquidation | |
MARITIME ASSOCIATION FOR RISK MITIGATION & SAFETY LIMITED | Company Secretary | 2016-05-18 | CURRENT | 1999-11-25 | Liquidation | |
BG CYPRUS LIMITED | Company Secretary | 2016-05-17 | CURRENT | 2009-01-08 | Active | |
BG UK HOLDINGS LIMITED | Company Secretary | 2016-04-07 | CURRENT | 1986-09-29 | Active | |
BG INTERNATIONAL LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1967-03-30 | Active | |
BG OVERSEAS HOLDINGS LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1987-12-22 | Active | |
BG ENERGY CAPITAL PLC | Company Secretary | 2016-03-14 | CURRENT | 2001-05-23 | Active | |
BG GROUP LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1998-12-30 | Active | |
BG ENERGY HOLDINGS LIMITED | Company Secretary | 2016-03-14 | CURRENT | 1999-04-28 | Active | |
BG ATLANTIC FINANCE LIMITED | Company Secretary | 2016-03-14 | CURRENT | 2000-03-13 | Liquidation | |
PETERHEAD CARBON CAPTURE AND STORAGE LIMITED | Company Secretary | 2015-08-10 | CURRENT | 2015-08-10 | Dissolved 2017-01-31 | |
SF INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2015-02-05 | CURRENT | 2015-02-05 | Active | |
SHELL PENSION RESERVE COMPANY (UK) LIMITED | Company Secretary | 2014-02-19 | CURRENT | 2014-02-19 | Active | |
MURPHY SCHIEHALLION LIMITED | Company Secretary | 2013-02-05 | CURRENT | 2012-02-09 | Active | |
BERYL NORTH SEA LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2012-02-01 | Active | |
SHELL RESPONSE LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1913-11-03 | Active | |
SHELL BENIN UPSTREAM LTD | Company Secretary | 2012-08-06 | CURRENT | 2012-08-06 | Liquidation | |
WOODLEA LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2005-11-20 | Liquidation | |
OCTANE PROPERTIES LIMITED | Company Secretary | 2011-12-15 | CURRENT | 1999-06-02 | Liquidation | |
OCTANE HOLDINGS LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2002-09-05 | Liquidation | |
HOLAW (619) LIMITED | Company Secretary | 2011-12-15 | CURRENT | 1999-12-14 | Liquidation | |
FRAMECROFT LIMITED | Company Secretary | 2011-12-15 | CURRENT | 2001-06-07 | Liquidation | |
SHELL PENSION RESERVE COMPANY (SOCPF) LIMITED | Company Secretary | 2011-08-24 | CURRENT | 2011-08-24 | Active | |
SHELL PENSION RESERVE COMPANY (SIPF) LIMITED | Company Secretary | 2011-08-24 | CURRENT | 2011-08-24 | Active | |
SHELL UPSTREAM OVERSEAS SERVICES (I) LIMITED | Company Secretary | 2011-06-03 | CURRENT | 2011-06-03 | Active | |
SHELL CLAIR UK LIMITED | Company Secretary | 2010-09-29 | CURRENT | 2009-12-18 | Active | |
SHELL NORTH SEA HOLDINGS LIMITED | Company Secretary | 2010-09-29 | CURRENT | 2007-11-13 | Active | |
THE SHELL CENTENARY SCHOLARSHIP FUND | Company Secretary | 2010-07-20 | CURRENT | 1998-07-28 | Liquidation | |
SHELL FOUNDATION | Company Secretary | 2009-11-18 | CURRENT | 2000-05-31 | Active | |
BG ATLANTIC FINANCE LIMITED | Director | 2017-08-03 | CURRENT | 2000-03-13 | Liquidation | |
BG NETHERLANDS FINANCING UNLIMITED | Director | 2016-11-09 | CURRENT | 2014-10-21 | Liquidation | |
BG UK CAPITAL LIMITED | Director | 2016-06-30 | CURRENT | 2014-12-01 | Liquidation | |
BG NETHERLANDS | Director | 2016-06-30 | CURRENT | 2006-02-16 | Liquidation | |
BG UK CAPITAL II LIMITED | Director | 2016-06-30 | CURRENT | 2015-05-22 | Liquidation | |
SHELL TREASURY UK LIMITED | Director | 2016-05-11 | CURRENT | 2006-05-17 | Active | |
BG OVERSEAS HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 1987-12-22 | Active | |
SHELL CORPORATE DIRECTOR LIMITED | Director | 2014-09-12 | CURRENT | 1999-09-10 | Active | |
SELAP LIMITED | Director | 2014-04-01 | CURRENT | 1927-12-30 | Active | |
SHELL TREASURY EURO COMPANY LIMITED | Director | 2013-08-23 | CURRENT | 1997-11-17 | Liquidation | |
SHELL TREASURY DOLLAR COMPANY LIMITED | Director | 2013-08-23 | CURRENT | 1997-11-17 | Active | |
BG GENERAL PARTNER LIMITED | Director | 2017-03-23 | CURRENT | 2013-07-31 | Liquidation | |
BG ENERGY CAPITAL PLC | Director | 2017-01-12 | CURRENT | 2001-05-23 | Active | |
SHELL TREASURY CENTRE LIMITED | Director | 2017-01-12 | CURRENT | 1997-11-12 | Active | |
SHELL TREASURY EURO COMPANY LIMITED | Director | 2017-01-12 | CURRENT | 1997-11-17 | Liquidation | |
SHELL TREASURY DOLLAR COMPANY LIMITED | Director | 2017-01-12 | CURRENT | 1997-11-17 | Active | |
BG NETHERLANDS FINANCING UNLIMITED | Director | 2016-11-09 | CURRENT | 2014-10-21 | Liquidation | |
BG NETHERLANDS FINANCING UNLIMITED | Director | 2016-11-09 | CURRENT | 2014-10-21 | Liquidation | |
SHELL QGC MIDSTREAM 1 LIMITED | Director | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
BG UK CAPITAL LIMITED | Director | 2016-06-30 | CURRENT | 2014-12-01 | Liquidation | |
SHELL QGC UPSTREAM 1 LIMITED | Director | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
SHELL QGC MIDSTREAM 2 LIMITED | Director | 2016-06-30 | CURRENT | 2008-04-09 | Active | |
BG UK CAPITAL II LIMITED | Director | 2016-06-30 | CURRENT | 2015-05-22 | Liquidation | |
SHELL QGC UPSTREAM 2 LIMITED | Director | 2016-06-30 | CURRENT | 2009-07-09 | Active | |
SHELL INTERNATIONAL INVESTMENTS LIMITED | Director | 2012-12-05 | CURRENT | 2003-06-13 | Dissolved 2016-03-23 | |
SHELL TREASURY EURO COMPANY LIMITED | Director | 2012-12-05 | CURRENT | 1997-11-17 | Liquidation | |
SHELL TREASURY DOLLAR COMPANY LIMITED | Director | 2012-12-05 | CURRENT | 1997-11-17 | Active | |
SHELL TREASURY UK LIMITED | Director | 2012-12-05 | CURRENT | 2006-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS GARDNER | |
CH01 | Director's details changed for Mr David Andrew Warrilow on 2019-01-01 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/18 FROM Shell Centre London SE1 7NA United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 14/05/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 634847725 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
LATEST SOC | 19/12/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-12-19 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 13/12/17 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HARVEY PEARMAN | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW WARRILOW | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 634847725 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AP04 | Appointment of Shell Corporate Secretary Limited as company secretary on 2016-06-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED DAVID NICHOLAS GARDNER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN UNGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMIESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KIDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHEELER | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REBECCA LOUISE DUNN | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 634847725 | |
AR01 | 01/02/16 FULL LIST | |
AP03 | SECRETARY APPOINTED CAYLEY LOUISE ENNETT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALAN JAMIESON / 09/07/2015 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN TAYLOR | |
AP01 | DIRECTOR APPOINTED STEPHEN WHEELER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ALAN JAMIESON | |
LATEST SOC | 11/02/15 STATEMENT OF CAPITAL;GBP 634847725 | |
AR01 | 01/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED JOHN PATRICK KIDDLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEDRO ZINNER | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 634847725 | |
AR01 | 01/02/14 FULL LIST | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROL INMAN | |
AP03 | SECRETARY APPOINTED CHLOE SILVANA BARRY | |
AR01 | 01/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED KATHRYN SHEENA TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG COWLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR PEDRO ZINNER | |
AP01 | DIRECTOR APPOINTED STEPHEN ROBERT UNGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN STEWART | |
RES01 | ADOPT ARTICLES 11/05/2012 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH | |
AR01 | 01/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'DRISCOLL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED REBECCA LOUISE DUNN | |
AR01 | 01/02/10 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WILKIE STEWART / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK O'DRISCOLL / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROL SUSAN INMAN / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG JOHN COWLEY / 27/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 22/12/04--------- £ SI 633347625@1=633347625 £ IC 1500100/634847725 | |
123 | £ NC 1500100/634847725 22/12/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 22/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
CERTNM | COMPANY NAME CHANGED BG 15 LIMITED CERTIFICATE ISSUED ON 22/12/04 | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Resolution | 2018-10-09 |
Appointmen | 2018-10-09 |
Notice of | 2018-10-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BG NORTH INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BG NORTH INVESTMENTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | BG NORTH INVESTMENTS LIMITED | Event Date | 2018-10-09 |
Initiating party | Event Type | Appointmen | |
Defending party | BG NORTH INVESTMENTS LIMITED | Event Date | 2018-10-09 |
Company Number: 02844789 Name of Company: BG NORTH INVESTMENTS LIMITED Previous Name of Company: BG 15 Limited (until 22/12/2004), British Gas International Limited (until 06/11/2001) Nature of Busine… | |||
Initiating party | Event Type | Notice of | |
Defending party | BG NORTH INVESTMENTS LIMITED | Event Date | 2018-10-09 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |