BG OVERSEAS HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7NA

Company number 02207355
Status Active
Incorporation Date 22 December 1987
Company Type Private Limited Company
Address SHELL CENTRE, LONDON, UNITED KINGDOM, SE1 7NA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Termination of appointment of Paul Robert Alfred Goodfellow as a director on 28 February 2017; Appointment of Steven Robert Phimister as a director on 1 March 2017. The most likely internet sites of BG OVERSEAS HOLDINGS LIMITED are www.bgoverseasholdings.co.uk, and www.bg-overseas-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Bg Overseas Holdings Limited is a Private Limited Company. The company registration number is 02207355. Bg Overseas Holdings Limited has been working since 22 December 1987. The present status of the company is Active. The registered address of Bg Overseas Holdings Limited is Shell Centre London United Kingdom Se1 7na. . SHELL CORPORATE SECRETARY LIMITED is a Secretary of the company. GARDNER, David Nicholas is a Director of the company. PHIMISTER, Steven Robert is a Director of the company. RITCHIE, Lindsey Jane is a Director of the company. SMART, Erica Jane is a Director of the company. WARRILOW, David Andrew is a Director of the company. Secretary BARRY, Chloe Silvana has been resigned. Secretary DUNN, Rebecca Louise has been resigned. Secretary ENNETT, Cayley Louise has been resigned. Secretary GARRIHY, Anne has been resigned. Secretary GRIFFIN, John Edward Henry has been resigned. Secretary INMAN, Carol Susan has been resigned. Secretary JONES, Maria Bernadette has been resigned. Secretary JONES, Maria Bernadette has been resigned. Secretary MACAULAY, Barbara Scott has been resigned. Secretary MARKHAM, Una has been resigned. Secretary MCCULLOCH, Alan William has been resigned. Secretary MOORE, Paul Anthony has been resigned. Secretary O'CONNOR, Thomas Martin has been resigned. Secretary SCOTT, Sandra has been resigned. Secretary SMITH, Marie has been resigned. Director BERGET, Jorn Arild has been resigned. Director BOLTON, Carol Elizabeth has been resigned. Director BURGESS, Arthur William has been resigned. Director BURRARD-LUCAS, Stephen Charles has been resigned. Director EVANS, Robert has been resigned. Director GOODFELLOW, Paul Robert Alfred, Dr has been resigned. Director HALL, Graham has been resigned. Director HATTON, David Frederick has been resigned. Director HICKS, Patrick Joseph has been resigned. Director JAMIESON, Michael Alan has been resigned. Director KHOSLA, Deepak has been resigned. Director MELVIN, Thomas Michael has been resigned. Director NEWLYN, Douglas has been resigned. Director NOLAN, Deirdre Mary has been resigned. Director O'DRISCOLL, John Patrick has been resigned. Director PETTIFER, Richard Francis has been resigned. Director PETTIFER, Richard Francis has been resigned. Director PROBERT, William Ronald has been resigned. Director RICKETTS, Stefan John has been resigned. Director ROGERSON, Philip Graham has been resigned. Director SCANTLEBURY, John Martin has been resigned. Director SHARMAN, Susan Jane has been resigned. Director SMART, Erica Jane has been resigned. Director STEWART, John Charles Wilkie has been resigned. Director STEWART, John Charles Wilkie has been resigned. Director UNGER, Stephen Robert has been resigned. Director WHEELER, Stephen has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SHELL CORPORATE SECRETARY LIMITED
Appointed Date: 14 March 2016

Director
GARDNER, David Nicholas
Appointed Date: 15 February 2016
46 years old

Director
PHIMISTER, Steven Robert
Appointed Date: 01 March 2017
56 years old

Director
RITCHIE, Lindsey Jane
Appointed Date: 15 February 2016
52 years old

Director
SMART, Erica Jane
Appointed Date: 26 April 2016
64 years old

Director
WARRILOW, David Andrew
Appointed Date: 15 February 2016
56 years old

Resigned Directors

Secretary
BARRY, Chloe Silvana
Resigned: 14 March 2016
Appointed Date: 22 July 2013

Secretary
DUNN, Rebecca Louise
Resigned: 14 March 2016
Appointed Date: 17 September 2010

Secretary
ENNETT, Cayley Louise
Resigned: 14 March 2016
Appointed Date: 01 October 2015

Secretary
GARRIHY, Anne
Resigned: 18 December 1996
Appointed Date: 22 November 1995

Secretary
GRIFFIN, John Edward Henry
Resigned: 22 April 2003
Appointed Date: 18 December 1996

Secretary
INMAN, Carol Susan
Resigned: 22 July 2013
Appointed Date: 25 October 2002

Secretary
JONES, Maria Bernadette
Resigned: 22 November 1995
Appointed Date: 15 November 1993

Secretary
JONES, Maria Bernadette
Resigned: 15 November 1993

Secretary
MACAULAY, Barbara Scott
Resigned: 17 January 1997
Appointed Date: 24 February 1995

Secretary
MARKHAM, Una
Resigned: 07 September 2001
Appointed Date: 20 February 1998

Secretary
MCCULLOCH, Alan William
Resigned: 27 April 2012
Appointed Date: 14 September 2007

Secretary
MOORE, Paul Anthony
Resigned: 14 September 2007
Appointed Date: 07 June 2005

Secretary
O'CONNOR, Thomas Martin
Resigned: 15 November 1993

Secretary
SCOTT, Sandra
Resigned: 24 February 1995
Appointed Date: 15 November 1993

Secretary
SMITH, Marie
Resigned: 28 November 1997
Appointed Date: 20 March 1997

Director
BERGET, Jorn Arild
Resigned: 20 October 2011
Appointed Date: 31 January 2007
72 years old

Director
BOLTON, Carol Elizabeth
Resigned: 19 December 2013
Appointed Date: 20 October 2000
73 years old

Director
BURGESS, Arthur William
Resigned: 30 November 1998
Appointed Date: 08 September 1993
84 years old

Director
BURRARD-LUCAS, Stephen Charles
Resigned: 20 October 2000
Appointed Date: 01 December 1998
71 years old

Director
EVANS, Robert
Resigned: 08 September 1993
98 years old

Director
GOODFELLOW, Paul Robert Alfred, Dr
Resigned: 28 February 2017
Appointed Date: 15 February 2016
60 years old

Director
HALL, Graham
Resigned: 15 February 2016
Appointed Date: 21 February 2012
64 years old

Director
HATTON, David Frederick
Resigned: 18 November 2002
Appointed Date: 01 December 1995
77 years old

Director
HICKS, Patrick Joseph
Resigned: 20 October 2000
Appointed Date: 25 October 1996
61 years old

Director
JAMIESON, Michael Alan
Resigned: 15 February 2016
Appointed Date: 26 February 2015
66 years old

Director
KHOSLA, Deepak
Resigned: 15 February 2016
Appointed Date: 13 September 2013
55 years old

Director
MELVIN, Thomas Michael
Resigned: 20 October 2000
Appointed Date: 08 September 1993
78 years old

Director
NEWLYN, Douglas
Resigned: 31 December 2002
Appointed Date: 20 October 2000
75 years old

Director
NOLAN, Deirdre Mary
Resigned: 13 September 2013
Appointed Date: 20 December 2011
58 years old

Director
O'DRISCOLL, John Patrick
Resigned: 19 December 2011
Appointed Date: 20 October 2000
64 years old

Director
PETTIFER, Richard Francis
Resigned: 20 October 2000
Appointed Date: 01 December 1998
71 years old

Director
PETTIFER, Richard Francis
Resigned: 30 November 1998
Appointed Date: 25 October 1996
71 years old

Director
PROBERT, William Ronald
Resigned: 30 June 1993
91 years old

Director
RICKETTS, Stefan John
Resigned: 03 December 2007
Appointed Date: 31 January 2007
58 years old

Director
ROGERSON, Philip Graham
Resigned: 08 September 1993
80 years old

Director
SCANTLEBURY, John Martin
Resigned: 01 December 1995
Appointed Date: 08 September 1993
76 years old

Director
SHARMAN, Susan Jane
Resigned: 27 September 2002
Appointed Date: 25 October 1996
67 years old

Director
SMART, Erica Jane
Resigned: 15 February 2016
Appointed Date: 26 August 2014
64 years old

Director
STEWART, John Charles Wilkie
Resigned: 28 August 2012
Appointed Date: 11 July 2011
64 years old

Director
STEWART, John Charles Wilkie
Resigned: 11 July 2011
Appointed Date: 20 October 2000
64 years old

Director
UNGER, Stephen Robert
Resigned: 15 February 2016
Appointed Date: 27 September 2012
59 years old

Director
WHEELER, Stephen
Resigned: 15 February 2016
Appointed Date: 26 February 2015
56 years old

Persons With Significant Control

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

BG OVERSEAS HOLDINGS LIMITED Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
01 Mar 2017
Termination of appointment of Paul Robert Alfred Goodfellow as a director on 28 February 2017
01 Mar 2017
Appointment of Steven Robert Phimister as a director on 1 March 2017
12 Oct 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Registered office address changed from 100 Thames Valley Park Drive Reading RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
...
... and 240 more events
16 Jan 1996
Director resigned
29 Nov 1995
Secretary resigned;new secretary appointed
26 Oct 1995
Delivery ext'd 3 mth 31/12/94
20 Oct 1995
Ad 15/08/95--------- £ si 1@1=1 £ ic 15020/15021
15 Sep 1995
Director's particulars changed