Advanced company searchLink opens in new window

BG NETHERLANDS

Company number 05712512

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
28 Sep 2016 AA Full accounts made up to 31 December 2015
20 Sep 2016 AP01 Appointment of Rodrigo Marcio Fraga as a director on 30 June 2016
16 Aug 2016 AP04 Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016
16 Aug 2016 AP01 Appointment of Mr David Nicholas Gardner as a director on 30 June 2016
02 Aug 2016 TM01 Termination of appointment of Graham Hall as a director on 30 June 2016
02 Aug 2016 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016
02 Aug 2016 TM02 Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016
02 Aug 2016 TM01 Termination of appointment of Stephen Robert Unger as a director on 30 June 2016
02 Aug 2016 TM01 Termination of appointment of Michael Alan Jamieson as a director on 30 June 2016
01 Aug 2016 TM01 Termination of appointment of James Edward Smith as a director on 30 June 2016
01 Aug 2016 TM01 Termination of appointment of Stephen Wheeler as a director on 30 June 2016
30 Jun 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
08 Jun 2016 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
06 Oct 2015 AP03 Appointment of Cayley Louise Ennett as a secretary on 1 October 2015
16 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 1,148,976,395
22 Jul 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 CH01 Director's details changed for Mr Michael Alan Jamieson on 9 July 2015
10 Mar 2015 AP01 Appointment of Mr Michael Alan Jamieson as a director on 2 March 2015
10 Mar 2015 AP01 Appointment of Stephen Wheeler as a director on 2 March 2015
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,097,486,501
01 Sep 2014 AA Full accounts made up to 31 December 2013
03 Apr 2014 AP01 Appointment of Mr Stephen Robert Unger as a director
14 Mar 2014 TM01 Termination of appointment of Pedro Zinner as a director