Download leads from Nexok and grow your business. Find out more

Bg Group Employee Shares Trustees Limited

Documents

Total Documents289
Total Pages1,083

Filing History

21 December 2023Final Gazette dissolved following liquidation
21 September 2023Return of final meeting in a members' voluntary winding up
24 October 2022Declaration of solvency
21 October 2022Register inspection address has been changed to Fao Sheela Kishor Legal Department 8th Floor Shell Centre London SE1 7NA
4 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-23
4 October 2022Registered office address changed from Shell Centre London SE1 7NA United Kingdom to 30 Finsbury Square London EC2A 1AG on 4 October 2022
4 October 2022Appointment of a voluntary liquidator
1 June 2022Confirmation statement made on 1 June 2022 with no updates
30 September 2021Director's details changed for Mr Michael John Ashworth on 28 September 2021
14 September 2021Full accounts made up to 31 December 2020
2 June 2021Confirmation statement made on 2 June 2021 with updates
4 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175(5)(a) of the companies act 2006 10/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
4 September 2020Memorandum and Articles of Association
4 September 2020Statement of company's objects
4 August 2020Full accounts made up to 31 December 2019
12 May 2020Confirmation statement made on 12 May 2020 with no updates
20 May 2019Full accounts made up to 31 December 2018
30 April 2019Confirmation statement made on 29 April 2019 with no updates
21 May 2018Full accounts made up to 31 December 2017
15 February 2018Confirmation statement made on 15 February 2018 with no updates
6 September 2017Full accounts made up to 31 December 2016
6 September 2017Full accounts made up to 31 December 2016
13 March 2017Termination of appointment of a director
13 March 2017Termination of appointment of a director
13 March 2017Confirmation statement made on 13 March 2017 with updates
13 March 2017Confirmation statement made on 13 March 2017 with updates
10 March 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
10 March 2017Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016
2 February 2017Appointment of Mr Michael John Ashworth as a director on 31 July 2016
2 February 2017Appointment of Mr Michael John Ashworth as a director on 31 July 2016
1 February 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
1 February 2017Termination of appointment of Chloe Silvana Barry as a director on 31 July 2016
1 February 2017Appointment of Shell Corporate Director Limited as a director on 31 July 2016
1 February 2017Termination of appointment of Cayley Louise Ennett as a director on 31 July 2016
1 February 2017Termination of appointment of Chloe Silvana Barry as a director on 31 July 2016
1 February 2017Termination of appointment of Chloe Silvana Barry as a secretary on 31 July 2016
1 February 2017Termination of appointment of Cayley Louise Ennett as a director on 31 July 2016
1 February 2017Appointment of Shell Corporate Director Limited as a director on 31 July 2016
13 October 2016Full accounts made up to 31 December 2015
13 October 2016Full accounts made up to 31 December 2015
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015
2 September 2015Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015
2 September 2015Termination of appointment of Rebecca Louise Dunn as a director on 31 August 2015
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015
2 September 2015Appointment of Cayley Louise Ennett as a director on 1 September 2015
22 July 2015Full accounts made up to 31 December 2014
22 July 2015Full accounts made up to 31 December 2014
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
24 September 2014Full accounts made up to 31 December 2013
24 September 2014Full accounts made up to 31 December 2013
22 March 2014Compulsory strike-off action has been discontinued
22 March 2014Compulsory strike-off action has been discontinued
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
21 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
20 March 2014Accounts made up to 31 December 2012
20 March 2014Aud res sect 519
20 March 2014Accounts made up to 31 December 2012
20 March 2014Aud res sect 519
14 January 2014First Gazette notice for compulsory strike-off
14 January 2014First Gazette notice for compulsory strike-off
31 July 2013Termination of appointment of Carol Inman as a secretary
31 July 2013Termination of appointment of Carol Inman as a secretary
31 July 2013Appointment of Chloe Silvana Barry as a secretary
31 July 2013Appointment of Chloe Silvana Barry as a secretary
29 July 2013Appointment of Chloe Silvana Barry as a director
29 July 2013Termination of appointment of Carol Inman as a director
29 July 2013Appointment of Chloe Silvana Barry as a director
29 July 2013Termination of appointment of Carol Inman as a director
18 April 2013Director's details changed for Rebecca Louise Dunn on 18 April 2013
18 April 2013Director's details changed for Rebecca Louise Dunn on 18 April 2013
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
20 February 2013Annual return made up to 13 February 2013 with a full list of shareholders
31 July 2012Accounts made up to 31 December 2011
31 July 2012Accounts made up to 31 December 2011
30 April 2012Termination of appointment of Alan Mcculloch as a director
30 April 2012Termination of appointment of Alan Mcculloch as a secretary
30 April 2012Termination of appointment of Alan Mcculloch as a secretary
30 April 2012Termination of appointment of Alan Mcculloch as a director
23 April 2012Appointment of Rebecca Louise Dunn as a director
23 April 2012Appointment of Rebecca Louise Dunn as a director
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
8 September 2011Accounts made up to 31 December 2010
8 September 2011Accounts made up to 31 December 2010
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
15 February 2011Annual return made up to 13 February 2011 with a full list of shareholders
4 October 2010Accounts made up to 31 December 2009
4 October 2010Accounts made up to 31 December 2009
20 September 2010Appointment of Rebecca Louise Dunn as a secretary
20 September 2010Appointment of Rebecca Louise Dunn as a secretary
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders
29 October 2009Director's details changed for Alan William Mcculloch on 27 October 2009
29 October 2009Director's details changed for Ms Carol Susan Inman on 27 October 2009
29 October 2009Director's details changed for Ms Carol Susan Inman on 27 October 2009
29 October 2009Director's details changed for Alan William Mcculloch on 27 October 2009
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009
28 October 2009Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009
28 October 2009Secretary's details changed for Mr Alan William Mcculloch on 27 October 2009
8 September 2009Accounts made up to 31 December 2008
8 September 2009Accounts made up to 31 December 2008
15 April 2009Appointment terminated director robert booker
15 April 2009Director appointed carol susan inman
15 April 2009Director appointed alan william mcculloch
15 April 2009Director appointed carol susan inman
15 April 2009Director appointed alan william mcculloch
15 April 2009Appointment terminated director robert booker
13 February 2009Return made up to 13/02/09; full list of members
13 February 2009Return made up to 13/02/09; full list of members
3 February 2009Appointment terminated director peter duffy
3 February 2009Appointment terminated director peter duffy
29 October 2008Accounts made up to 31 December 2007
29 October 2008Accounts made up to 31 December 2007
8 August 2008Director's change of particulars / peter duffy / 01/03/2008
8 August 2008Director's change of particulars / peter duffy / 01/03/2008
7 February 2008Return made up to 01/02/08; full list of members
7 February 2008Return made up to 01/02/08; full list of members
5 February 2008Director's particulars changed
5 February 2008Director's particulars changed
30 October 2007Accounts made up to 31 December 2006
30 October 2007Accounts made up to 31 December 2006
19 September 2007New secretary appointed
19 September 2007New secretary appointed
18 September 2007Secretary resigned
18 September 2007Secretary resigned
19 February 2007Return made up to 01/02/07; full list of members
19 February 2007Return made up to 01/02/07; full list of members
24 January 2007Director resigned
24 January 2007Director resigned
24 January 2007New director appointed
24 January 2007New director appointed
21 November 2006Director's particulars changed
21 November 2006Director's particulars changed
31 October 2006Accounts made up to 31 December 2005
31 October 2006Accounts made up to 31 December 2005
7 February 2006Return made up to 01/02/06; full list of members
7 February 2006Return made up to 01/02/06; full list of members
4 November 2005Accounts made up to 31 December 2004
4 November 2005Accounts made up to 31 December 2004
31 August 2005New secretary appointed
31 August 2005New secretary appointed
18 February 2005Return made up to 01/02/05; full list of members
18 February 2005Return made up to 01/02/05; full list of members
19 October 2004Accounts made up to 31 December 2003
19 October 2004Accounts made up to 31 December 2003
3 March 2004Return made up to 01/02/04; full list of members
3 March 2004Return made up to 01/02/04; full list of members
4 November 2003Accounts made up to 31 December 2002
4 November 2003Accounts made up to 31 December 2002
27 March 2003Auditor's resignation
27 March 2003Auditor's resignation
27 March 2003Auditor's resignation
27 March 2003Auditor's resignation
25 February 2003Return made up to 01/02/03; full list of members
25 February 2003Return made up to 01/02/03; full list of members
25 February 2003Director's particulars changed
25 February 2003Director's particulars changed
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
4 November 2002Accounts made up to 31 December 2001
4 November 2002Accounts made up to 31 December 2001
15 October 2002Secretary's particulars changed
15 October 2002Secretary's particulars changed
26 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
24 December 2001New secretary appointed
24 December 2001Secretary resigned
24 December 2001New secretary appointed
24 December 2001Secretary resigned
30 October 2001Accounts made up to 31 December 2000
30 October 2001Accounts made up to 31 December 2000
20 September 2001Secretary resigned
20 September 2001New secretary appointed
20 September 2001Secretary resigned
20 September 2001New secretary appointed
21 August 2001New director appointed
21 August 2001New director appointed
11 July 2001Director resigned
11 July 2001Director resigned
27 March 2001Director resigned
27 March 2001Director resigned
27 March 2001New director appointed
27 March 2001New director appointed
19 February 2001Return made up to 01/02/01; full list of members
19 February 2001Return made up to 01/02/01; full list of members
27 October 2000Director resigned
27 October 2000Director resigned
27 October 2000Director resigned
27 October 2000Secretary resigned
27 October 2000Secretary resigned
27 October 2000Director resigned
27 October 2000Secretary resigned
27 October 2000New secretary appointed
27 October 2000Director resigned
27 October 2000Secretary resigned
27 October 2000Director resigned
27 October 2000New secretary appointed
29 August 2000Accounts for a dormant company made up to 31 December 1999
29 August 2000Accounts for a dormant company made up to 31 December 1999
3 March 2000Return made up to 01/02/00; full list of members
3 March 2000Return made up to 01/02/00; full list of members
1 March 2000New director appointed
1 March 2000New director appointed
25 February 2000New secretary appointed
25 February 2000New director appointed
25 February 2000New director appointed
25 February 2000Director resigned
25 February 2000New director appointed
25 February 2000New secretary appointed
25 February 2000New secretary appointed
25 February 2000Director resigned
25 February 2000Secretary resigned;director resigned
25 February 2000New secretary appointed
25 February 2000New director appointed
25 February 2000New director appointed
25 February 2000New director appointed
25 February 2000New director appointed
25 February 2000New director appointed
25 February 2000Secretary resigned;director resigned
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
14 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
10 February 2000Company name changed bg no 15 LIMITED\certificate issued on 11/02/00
10 February 2000Company name changed bg no 15 LIMITED\certificate issued on 11/02/00
13 December 1999Company name changed bg transco LIMITED\certificate issued on 13/12/99
13 December 1999Company name changed bg transco LIMITED\certificate issued on 13/12/99
16 September 1999Accounts for a dormant company made up to 31 December 1998
16 September 1999Accounts for a dormant company made up to 31 December 1998
25 February 1999Return made up to 01/02/99; full list of members
25 February 1999Return made up to 01/02/99; full list of members
4 September 1998Accounts for a dormant company made up to 31 December 1997
4 September 1998Accounts for a dormant company made up to 31 December 1997
10 February 1998Return made up to 01/02/98; full list of members
10 February 1998Return made up to 01/02/98; full list of members
4 February 1998New secretary appointed;new director appointed
4 February 1998New secretary appointed;new director appointed
4 February 1998Secretary resigned;director resigned
4 February 1998Secretary resigned;director resigned
17 October 1997Accounts for a dormant company made up to 31 December 1996
17 October 1997Accounts for a dormant company made up to 31 December 1996
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
7 October 1997Resolutions
  • ELRES ‐ Elective resolution
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
15 July 1997Director's particulars changed
15 July 1997Director's particulars changed
27 February 1997Return made up to 01/02/97; full list of members
27 February 1997Return made up to 01/02/97; full list of members
19 February 1997Registered office changed on 19/02/97 from: 100 rochester row london SW1P 1JP
19 February 1997Registered office changed on 19/02/97 from: 100 rochester row london SW1P 1JP
19 August 1996Company name changed british gas no.2 LIMITED\certificate issued on 19/08/96
19 August 1996Company name changed british gas no.2 LIMITED\certificate issued on 19/08/96
29 May 1996Registered office changed on 29/05/96 from: 152 grosvenor road london SW1V 3JL
29 May 1996Registered office changed on 29/05/96 from: 152 grosvenor road london SW1V 3JL
16 May 1996New secretary appointed;new director appointed
16 May 1996New director appointed
16 May 1996Director resigned
16 May 1996New secretary appointed;new director appointed
16 May 1996Director resigned
16 May 1996Secretary resigned
16 May 1996New director appointed
16 May 1996Director resigned
16 May 1996Secretary resigned
16 May 1996Director resigned
15 May 1996Company name changed british gas service LIMITED\certificate issued on 15/05/96
15 May 1996Company name changed british gas service LIMITED\certificate issued on 15/05/96
13 March 1996Accounting reference date notified as 31/12
13 March 1996Accounting reference date notified as 31/12
7 March 1996New director appointed
7 March 1996New director appointed
7 March 1996New director appointed
7 March 1996Director resigned
7 March 1996Secretary resigned;director resigned
7 March 1996Registered office changed on 07/03/96 from: 33 crwys road cardiff CF2 4YF
7 March 1996Registered office changed on 07/03/96 from: 33 crwys road cardiff CF2 4YF
7 March 1996New secretary appointed
7 March 1996New secretary appointed
7 March 1996Director resigned
7 March 1996New director appointed
7 March 1996Secretary resigned;director resigned
27 February 1996Incorporation
27 February 1996Incorporation
Sign up now to grow your client base. Plans & Pricing