BG OKLNG LIMITED - LONDON


Company Profile Company Filings

Overview

BG OKLNG LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
BG OKLNG LIMITED was incorporated 32 years ago on 16/10/1991 and has the registered number: 02654676. The accounts status is FULL and accounts are next due on 30/09/2024.

BG OKLNG LIMITED - LONDON

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SHELL CENTRE
LONDON
SE1 7NA
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
BG 13 LIMITED (until 28/07/2006)

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHELL CORPORATE DIRECTOR LIMITED Corporate Director 2016-05-31 CURRENT
PECTEN SECRETARIES LIMITED Corporate Secretary 2022-11-01 CURRENT
MRS ALICE NANCY ALFERT Aug 1990 British Director 2024-03-22 CURRENT
MR ROBERT JAMES HINTON Jun 1987 British Director 2024-03-22 CURRENT
WAYNE DAVID ROBERTS Sep 1964 British Director 2010-11-30 UNTIL 2012-01-06 RESIGNED
PAUL ANTHONY MOORE Jul 1970 British Secretary 2005-08-05 UNTIL 2007-09-14 RESIGNED
JOHN DAVID HUGHES Sep 1964 British Director 2008-02-18 UNTIL 2010-11-01 RESIGNED
MR GORDON ROBERT HUNTER Dec 1936 British Director RESIGNED
BRIAN MAURICE HUGGETT Aug 1938 British Director 1995-08-04 UNTIL 1996-12-31 RESIGNED
DR STUART ALFRED FYSH Nov 1956 Australian Director 2006-08-18 UNTIL 2008-11-24 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 Director 2000-05-10 UNTIL 2003-04-01 RESIGNED
NEIL ANDREW HARVEY Sep 1957 British Director 2008-03-03 UNTIL 2009-03-27 RESIGNED
MS CAROL SUSAN INMAN Oct 1958 British Director 2002-10-25 UNTIL 2006-10-09 RESIGNED
LINDA ANDERSON British Secretary 2000-02-21 UNTIL 2000-11-17 RESIGNED
CHLOE SILVANA BARRY Secretary 2013-07-22 UNTIL 2016-07-31 RESIGNED
REBECCA LOUISE DUNN Secretary 2010-09-24 UNTIL 2016-05-31 RESIGNED
CAYLEY LOUISE ENNETT Secretary 2015-10-01 UNTIL 2016-07-31 RESIGNED
ANNE GARRIHY Jun 1960 British Secretary 1995-11-22 UNTIL 1997-02-17 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 Secretary 1997-02-13 UNTIL 1997-05-30 RESIGNED
MS CAROL SUSAN INMAN Oct 1958 British Secretary 2003-04-01 UNTIL 2013-07-22 RESIGNED
MARIA BERNADETTE JONES May 1955 British Secretary RESIGNED
BARBARA SCOTT MACAULAY British Secretary 1994-11-09 UNTIL 1997-02-13 RESIGNED
MR ALAN WILLIAM MCCULLOCH Sep 1966 British Secretary 2007-09-14 UNTIL 2012-04-27 RESIGNED
MR ANDREW PHILIP POOLE Sep 1959 British Secretary 1997-05-30 UNTIL 2001-01-31 RESIGNED
JOHN EDWARD HENRY GRIFFIN Jan 1949 Secretary 2001-01-31 UNTIL 2003-04-01 RESIGNED
MRS SANDRA SCOTT Aug 1965 British Secretary RESIGNED
SHELL CORPORATE SECRETARY LIMITED Corporate Secretary 2016-06-09 UNTIL 2022-11-01 RESIGNED
REBECCA LOUISE DUNN Jun 1980 British Director 2013-09-24 UNTIL 2016-05-31 RESIGNED
MR EWEN RODERICK DENNING May 1962 British Director 2011-05-18 UNTIL 2013-09-01 RESIGNED
MS ANN COLLINS Jan 1964 British Director 2008-01-11 UNTIL 2008-10-20 RESIGNED
MR JONATHAN MARK COLLINGWOOD Aug 1964 British Director 2012-01-27 UNTIL 2014-10-03 RESIGNED
MR ANTHONY CLARKE Jul 1973 British Director 2019-08-15 UNTIL 2024-03-22 RESIGNED
MR JACK BOTTOMLEY Mar 1937 British Director RESIGNED
CHLOE BARRY Jan 1978 British Director 2014-10-03 UNTIL 2016-07-31 RESIGNED
EMMANUEL OBAFEMI BAJOMO Aug 1955 Nigerian Director 2008-10-20 UNTIL 2010-09-28 RESIGNED
MR MICHAEL JOHN ASHWORTH Dec 1961 British Director 2016-05-31 UNTIL 2019-08-15 RESIGNED
CHRISTOPHER BARRY ASH Jun 1954 British Director RESIGNED
GRAHAM PAUL ALEXANDER Aug 1960 British Director 1997-03-17 UNTIL 2000-05-10 RESIGNED
ADEMOLA ADEYEMI-BERO Feb 1963 Nigerian Director 2008-02-18 UNTIL 2012-10-31 RESIGNED
SAMI MONIR AMIN ISKANDER Oct 1965 French Director 2009-07-07 UNTIL 2010-11-30 RESIGNED
JOHN CHARLES EARL Jan 1947 British Director 1995-12-04 UNTIL 2000-05-10 RESIGNED
JORN ARILD BERGET Dec 1952 Norwegian Director 2008-11-28 UNTIL 2009-07-07 RESIGNED
MARK EDWARDS Feb 1956 Director 2001-01-31 UNTIL 2002-10-25 RESIGNED
MR ANDREW PHILIP POOLE Sep 1959 British Director 2000-05-10 UNTIL 2001-01-31 RESIGNED
MR CHRISTOPHER MICHAEL O'SHEA Oct 1973 British Director 2010-11-01 UNTIL 2012-10-10 RESIGNED
JOHN CHARLES EARL Jan 1947 British Director RESIGNED
JOHN PATRICK O'DRISCOLL Jun 1961 Irish Director 2008-02-18 UNTIL 2011-12-19 RESIGNED
BENEDICT JOHN SPURWAY MATHEWS Feb 1967 Director 2003-04-01 UNTIL 2006-10-09 RESIGNED
GARRY LOOKER May 1958 British Director 2006-08-18 UNTIL 2007-09-28 RESIGNED
GEORGE LEIGH Aug 1943 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Bg International Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
METHANE SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 50200 - Sea and coastal freight water transport
SHELL GLOBAL LNG LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
SHELL TRINIDAD AND TOBAGO LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
4 PENYWERN ROAD LIMITED MILL HILL Active DORMANT 98000 - Residents property management
BG TRINIDAD LNG LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
SHELL GAS MARKETING U.K LIMITED LONDON UNITED KINGDOM Active FULL 50200 - Sea and coastal freight water transport
DRAGON LNG LIMITED MILFORD HAVEN Active FULL 35210 - Manufacture of gas
DRAGON LNG GROUP LIMITED MILFORD HAVEN Active GROUP 70100 - Activities of head offices
SHELL TRINIDAD 5(A) LIMITED LONDON UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
BG LNG INVESTMENTS LIMITED LONDON UNITED KINGDOM Active FULL 06200 - Extraction of natural gas
THE GROVE RTM COMPANY LIMITED FAREHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
HEROH ENTERPRISES LTD NAILSWORTH ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BG ENERGY TRADING LIMITED LONDON Dissolved... FULL 46711 - Wholesale of petroleum and petroleum products
SHELL TRINIDAD BLOCK E LIMITED LONDON Active FULL 06200 - Extraction of natural gas
HEROH ENERGY LIMITED NAILSWORTH UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EQUATOR NATURAL RESOURCES LTD CHELTENHAM ENGLAND Active TOTAL EXEMPTION FULL 19209 - Other treatment of petroleum products (excluding petrochemicals manufacture)
BG LNG TRADING, LLC WILMINGTON, NEW CASTLE COUNTY UNITED STATES Active NO ACCOUNTS FILED None Supplied
BG UPSTREAM A NIGERIA LIMITED LAGOS NIGERIA Dissolved... NO ACCOUNTS FILED None Supplied
BG EXPLORATION AND PRODUCTION NIGERIA LIMITED LAGOS NIGERIA Dissolved... NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONSOLIDATED PETROLEUM COMPANY LIMITED(THE) Active GROUP 74990 - Non-trading company
CONSOLIDATED PETROLEUM SUPPLY COMPANY LIMITED(THE) Active DORMANT 74990 - Non-trading company
EASTHAM REFINERY LIMITED LONDON ENGLAND Active FULL 19201 - Mineral oil refining
SHELL CATALYSTS & TECHNOLOGIES LIMITED LONDON ENGLAND Active FULL 20130 - Manufacture of other inorganic basic chemicals
CRI CATALYST COMPANY EUROPE LIMITED LONDON Active FULL 20590 - Manufacture of other chemical products n.e.c.
SHELL QGC UPSTREAM 1 LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
SHELL QGC MIDSTREAM 2 LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
SHELL QGC UPSTREAM 2 LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
BRAZIL SHIPPING I LIMITED LONDON ENGLAND Active FULL 50200 - Sea and coastal freight water transport
SHELL GROUP HOLDING LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.