Bg Karachaganak Limited LONDON


Bg Karachaganak started in year 1996 as Private Limited Company with registration number 03294207. The Bg Karachaganak company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at Shell Centre. Postal code: SE1 7NA. Since Fri, 3rd Jul 1998 Bg Karachaganak Limited is no longer carrying the name Bg No.1.

The firm has 4 directors, namely Tsira K., German B. and Manavala S. and others. Of them, Deepak K. has been with the company the longest, being appointed on 13 September 2013 and Tsira K. has been with the company for the least time - from 17 October 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bg Karachaganak Limited Address / Contact

Office Address Shell Centre
Town London
Post code SE1 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03294207
Date of Incorporation Wed, 18th Dec 1996
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Pecten Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Tsira K.

Position: Director

Appointed: 17 October 2022

German B.

Position: Director

Appointed: 10 August 2021

Shell Corporate Director Limited

Position: Corporate Director

Appointed: 13 July 2018

Manavala S.

Position: Director

Appointed: 01 July 2017

Deepak K.

Position: Director

Appointed: 13 September 2013

Elizabeth A.

Position: Director

Appointed: 03 August 2021

Resigned: 30 June 2022

Aidan M.

Position: Director

Appointed: 01 June 2021

Resigned: 10 August 2021

Olivier L.

Position: Director

Appointed: 18 September 2017

Resigned: 01 June 2021

Nicholas B.

Position: Director

Appointed: 06 April 2017

Resigned: 01 July 2017

Shell Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 31 July 2016

Resigned: 01 November 2022

Duncan B.

Position: Director

Appointed: 23 May 2016

Resigned: 18 September 2017

Cayley E.

Position: Secretary

Appointed: 01 October 2015

Resigned: 31 July 2016

Andrew M.

Position: Director

Appointed: 02 March 2015

Resigned: 31 May 2016

James S.

Position: Director

Appointed: 27 January 2015

Resigned: 31 October 2016

Nicola F.

Position: Director

Appointed: 12 December 2014

Resigned: 31 August 2016

Chloe B.

Position: Secretary

Appointed: 22 July 2013

Resigned: 13 February 2017

Graham H.

Position: Director

Appointed: 07 November 2012

Resigned: 02 February 2015

Jonathan C.

Position: Director

Appointed: 10 January 2012

Resigned: 03 October 2014

William T.

Position: Director

Appointed: 10 January 2012

Resigned: 31 December 2013

Christopher O.

Position: Director

Appointed: 10 January 2012

Resigned: 10 October 2012

Roger T.

Position: Director

Appointed: 28 November 2011

Resigned: 13 January 2012

John H.

Position: Director

Appointed: 01 November 2010

Resigned: 05 January 2012

Rebecca D.

Position: Secretary

Appointed: 14 September 2010

Resigned: 31 May 2016

Stephen W.

Position: Director

Appointed: 15 March 2010

Resigned: 07 November 2011

Brian W.

Position: Director

Appointed: 01 December 2009

Resigned: 30 November 2011

Christopher O.

Position: Director

Appointed: 01 December 2009

Resigned: 01 November 2010

Sarah L.

Position: Director

Appointed: 01 December 2009

Resigned: 26 January 2010

Peter D.

Position: Director

Appointed: 21 July 2008

Resigned: 21 December 2009

John F.

Position: Director

Appointed: 21 July 2008

Resigned: 29 January 2010

Alan M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 27 April 2012

Anthony M.

Position: Director

Appointed: 01 October 2005

Resigned: 21 July 2008

Paul M.

Position: Secretary

Appointed: 05 August 2005

Resigned: 14 September 2007

Jorn B.

Position: Director

Appointed: 19 January 2005

Resigned: 28 January 2010

Stuart F.

Position: Director

Appointed: 23 August 2004

Resigned: 24 November 2008

Sean S.

Position: Director

Appointed: 23 August 2004

Resigned: 30 December 2004

Larry A.

Position: Director

Appointed: 23 August 2004

Resigned: 01 October 2005

Lewis A.

Position: Director

Appointed: 27 April 2004

Resigned: 21 July 2008

David S.

Position: Director

Appointed: 27 August 2003

Resigned: 27 April 2004

Carol I.

Position: Secretary

Appointed: 22 April 2003

Resigned: 22 July 2013

David R.

Position: Director

Appointed: 03 February 2003

Resigned: 10 March 2006

David M.

Position: Director

Appointed: 23 May 2000

Resigned: 30 September 2004

William F.

Position: Director

Appointed: 01 November 1999

Resigned: 17 March 2005

Martin H.

Position: Director

Appointed: 01 November 1999

Resigned: 21 January 2010

Jon W.

Position: Director

Appointed: 01 December 1998

Resigned: 30 December 2004

Edward T.

Position: Director

Appointed: 29 September 1998

Resigned: 31 August 2000

Luke T.

Position: Secretary

Appointed: 25 August 1998

Resigned: 14 January 1999

John M.

Position: Director

Appointed: 28 July 1998

Resigned: 23 August 2004

Frank C.

Position: Director

Appointed: 28 July 1998

Resigned: 30 December 2004

Timothy F.

Position: Director

Appointed: 28 July 1998

Resigned: 01 November 1999

Brian T.

Position: Director

Appointed: 28 July 1998

Resigned: 01 November 1999

Malcolm B.

Position: Director

Appointed: 28 July 1998

Resigned: 01 November 1999

Stephen B.

Position: Director

Appointed: 28 July 1998

Resigned: 30 November 1998

Sean S.

Position: Director

Appointed: 28 July 1998

Resigned: 01 November 1999

Edward W.

Position: Director

Appointed: 28 July 1998

Resigned: 01 November 1999

David P.

Position: Director

Appointed: 28 July 1998

Resigned: 27 August 1999

Donald D.

Position: Director

Appointed: 28 July 1998

Resigned: 31 August 2000

Richard L.

Position: Director

Appointed: 28 July 1998

Resigned: 01 June 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 December 1996

Resigned: 18 December 1996

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1996

Resigned: 18 December 1996

John G.

Position: Secretary

Appointed: 18 December 1996

Resigned: 22 April 2003

John G.

Position: Director

Appointed: 18 December 1996

Resigned: 28 July 1998

Una M.

Position: Director

Appointed: 18 December 1996

Resigned: 28 July 1998

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Bg International Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bg International Limited

Legal authority The Companies Act
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Register Of Companies
Registration number 902239
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bg No.1 July 3, 1998
British Gas Employee Shares Trustees February 20, 1998
Bg Employee Shares Trustees February 17, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 13th, November 2023
Free Download (51 pages)

Company search

Advertisements