Advanced company searchLink opens in new window

BG INTELLECTUAL PROPERTY LIMITED

Company number 02842953

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)
18 May 2016 AP01 Appointment of Mr Michael John Ashworth as a director on 18 May 2016
18 May 2016 AP02 Appointment of Shell Corporate Director Limited as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Chloe Silvana Barry as a director on 18 May 2016
18 May 2016 TM01 Termination of appointment of Rebecca Louise Dunn as a director on 18 May 2016
18 May 2016 TM02 Termination of appointment of Janette Buckley Miranda as a secretary on 18 May 2016
18 May 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell U.K. Limited Shell Centre London SE1 7NA on 18 May 2016
21 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000,002
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Jun 2015 CC04 Statement of company's objects
18 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000,002
29 Jul 2014 TM01 Termination of appointment of Mark James Mccarthy as a director on 11 July 2014
15 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000,002
23 Jan 2014 TM01 Termination of appointment of Carol Bolton as a director
23 Jan 2014 AP01 Appointment of Rebecca Louise Dunn as a director
24 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Aug 2013 TM02 Termination of appointment of Daniela Hanuskova as a secretary
22 Aug 2013 AP03 Appointment of Janette Buckley Miranda as a secretary
29 Jul 2013 TM01 Termination of appointment of Carol Inman as a director
29 Jul 2013 AP01 Appointment of Chloe Silvana Barry as a director
07 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jul 2012 TM02 Termination of appointment of Carol Inman as a secretary
27 Jul 2012 TM02 Termination of appointment of Rebecca Dunn as a secretary