Advanced company searchLink opens in new window

BG NETHERLANDS FINANCING UNLIMITED

Company number 09273955

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)
03 Feb 2020 AP01 Appointment of Clare Harrison as a director on 31 January 2020
03 Feb 2020 TM01 Termination of appointment of David Andrew Warrilow as a director on 31 January 2020
30 Oct 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 20/09/2021.
18 Jul 2019 AA Full accounts made up to 31 December 2018
20 May 2019 AP01 Appointment of Ms Charlotte Emily Pantling as a director on 20 May 2019
08 Apr 2019 TM01 Termination of appointment of David Nicholas Gardner as a director on 1 April 2019
08 Apr 2019 CH01 Director's details changed for Mr David Andrew Warrilow on 1 January 2019
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
14 Aug 2018 AA Full accounts made up to 31 December 2017
23 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
15 Sep 2017 AA Full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
13 Feb 2017 AP04 Appointment of Shell Corporate Secretary Limited as a secretary on 30 June 2016
13 Feb 2017 AP01 Appointment of Mr Michael Harvey Pearman as a director on 9 November 2016
10 Feb 2017 AP01 Appointment of Mr David Andrew Warrilow as a director on 9 November 2016
10 Feb 2017 AP01 Appointment of Mr David Nicholas Gardner as a director on 9 November 2016
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2016 TM02 Termination of appointment of Chloe Silvana Barry as a secretary on 30 June 2016
02 Aug 2016 TM02 Termination of appointment of Cayley Louise Ennett as a secretary on 30 June 2016
02 Aug 2016 TM01 Termination of appointment of Stephen Robert Unger as a director on 30 June 2016
01 Aug 2016 TM01 Termination of appointment of James Edward Smith as a director on 30 June 2016
01 Aug 2016 TM01 Termination of appointment of John Patrick Kiddle as a director on 30 June 2016
05 Jul 2016 AD01 Registered office address changed from Shell Centre London SE1 7NA United Kingdom to Shell Centre London SE1 7NA on 5 July 2016
30 Jun 2016 AD01 Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016
08 Jun 2016 TM02 Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016