BG GROUP HEALTHCARE TRUSTEE LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 09911929
Status Active
Incorporation Date 10 December 2015
Company Type Private Limited Company
Address SHELL CENTRE, YORK ROAD, LONDON, SE1 7NA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Termination of appointment of Lisa Jacobs as a director on 28 February 2017; Termination of appointment of Michael Alan Jamieson as a director on 31 December 2016; Confirmation statement made on 4 January 2017 with updates. The most likely internet sites of BG GROUP HEALTHCARE TRUSTEE LIMITED are www.bggrouphealthcaretrustee.co.uk, and www.bg-group-healthcare-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and ten months. Bg Group Healthcare Trustee Limited is a Private Limited Company. The company registration number is 09911929. Bg Group Healthcare Trustee Limited has been working since 10 December 2015. The present status of the company is Active. The registered address of Bg Group Healthcare Trustee Limited is Shell Centre York Road London Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. HARRISON, Elizabeth Anne Silburn is a Director of the company. Secretary BARRY, Chloe Silvana has been resigned. Secretary DUNN, Rebecca Louise has been resigned. Secretary ENNETT, Cayley has been resigned. Director ELDER, Nicola has been resigned. Director JACOBS, Lisa has been resigned. Director JAMIESON, Michael Alan has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 30 June 2016

Director
HARRISON, Elizabeth Anne Silburn
Appointed Date: 10 December 2015
56 years old

Resigned Directors

Secretary
BARRY, Chloe Silvana
Resigned: 30 June 2016
Appointed Date: 10 December 2015

Secretary
DUNN, Rebecca Louise
Resigned: 31 May 2016
Appointed Date: 10 December 2015

Secretary
ENNETT, Cayley
Resigned: 30 June 2016
Appointed Date: 10 December 2015

Director
ELDER, Nicola
Resigned: 30 June 2016
Appointed Date: 10 December 2015
52 years old

Director
JACOBS, Lisa
Resigned: 28 February 2017
Appointed Date: 10 December 2015
43 years old

Director
JAMIESON, Michael Alan
Resigned: 31 December 2016
Appointed Date: 10 December 2015
66 years old

Persons With Significant Control

Bg International Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BG GROUP HEALTHCARE TRUSTEE LIMITED Events

08 Mar 2017
Termination of appointment of Lisa Jacobs as a director on 28 February 2017
16 Jan 2017
Termination of appointment of Michael Alan Jamieson as a director on 31 December 2016
04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
04 Jan 2017
Termination of appointment of Cayley Ennett as a secretary on 30 June 2016
03 Jan 2017
Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016
...
... and 4 more events
05 Jul 2016
Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre York Road London SE1 7NA on 5 July 2016
30 Jun 2016
Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT United Kingdom to Shell Centre London SE1 7NA on 30 June 2016
27 Jun 2016
Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016
18 Jan 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Dec 2015
Incorporation
Statement of capital on 2015-12-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)