Advanced company searchLink opens in new window

BG GROUP LIMITED

Company number 03690065

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)
24 May 2012 SH01 Statement of capital following an allotment of shares on 18 May 2012
  • GBP 361,177,848.00
22 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agm not called less than 14 days notice 16/05/2012
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 April 2012
  • GBP 361,220,511.30
04 Apr 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 361,209,633.30
21 Feb 2012 AP01 Appointment of Vivenne Cox as a director
17 Feb 2012 SH01 Statement of capital following an allotment of shares on 15 February 2012
  • GBP 361,144,227.60
30 Jan 2012 AR01 Annual return made up to 30 December 2011 no member list
24 Jan 2012 CH01 Director's details changed for Mr Martin Joseph Houston on 15 November 2011
19 Jan 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 361,104,621.7
28 Dec 2011 SH01 Statement of capital following an allotment of shares on 16 December 2011
  • GBP 361,025,879.80
09 Dec 2011 AD02 Register inspection address has been changed from C/O Equiniti Limited Holme Oak Woods Way Goring-by-Sea Worthing West Sussex BN12 4SE
06 Dec 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 360,916,140.60
23 Nov 2011 AP01 Appointment of Christopher Geoffrey Finlayson as a director
23 Nov 2011 CH01 Director's details changed for Frank Joseph Chapman on 15 November 2011
23 Nov 2011 CH01 Director's details changed for Peter George Backhouse on 16 November 2011
23 Nov 2011 CH01 Director's details changed for Baroness Sarah Elizabeth Mary Hogg on 16 November 2011
23 Nov 2011 CH01 Director's details changed for Philippe Varin on 16 November 2011
18 Nov 2011 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 360,958,429.6
17 Oct 2011 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 21,935,297.5
23 Sep 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 360,897,922.00
09 Sep 2011 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 21,940,777.5
31 Aug 2011 SH01 Statement of capital following an allotment of shares on 18 August 2011
  • GBP 360,887,608.60
05 Aug 2011 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 22,250,777.5
25 Jul 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 360,861,910.50
18 Jul 2011 SH01 Statement of capital following an allotment of shares on 18 June 2011
  • GBP 360,830,170.50