Bg Oklng Limited LONDON


Founded in 1991, Bg Oklng, classified under reg no. 02654676 is an active company. Currently registered at Shell Centre SE1 7NA, London the company has been in the business for 33 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2006-07-28 Bg Oklng Limited is no longer carrying the name Bg 13.

The company has one director. Anthony C., appointed on 15 August 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bg Oklng Limited Address / Contact

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

Company Information / Profile

Registration Number 02654676
Date of Incorporation Wed, 16th Oct 1991
Industry Non-trading company
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Pecten Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2022

Anthony C.

Position: Director

Appointed: 15 August 2019

Shell Corporate Director Limited

Position: Corporate Director

Appointed: 31 May 2016

Shell Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 09 June 2016

Resigned: 01 November 2022

Michael A.

Position: Director

Appointed: 31 May 2016

Resigned: 15 August 2019

Cayley E.

Position: Secretary

Appointed: 01 October 2015

Resigned: 31 July 2016

Chloe B.

Position: Director

Appointed: 03 October 2014

Resigned: 31 July 2016

Rebecca D.

Position: Director

Appointed: 24 September 2013

Resigned: 31 May 2016

Chloe B.

Position: Secretary

Appointed: 22 July 2013

Resigned: 31 July 2016

William T.

Position: Director

Appointed: 08 February 2012

Resigned: 31 December 2013

Jonathan C.

Position: Director

Appointed: 27 January 2012

Resigned: 03 October 2014

Ewen D.

Position: Director

Appointed: 18 May 2011

Resigned: 01 September 2013

Wayne R.

Position: Director

Appointed: 30 November 2010

Resigned: 06 January 2012

Christopher O.

Position: Director

Appointed: 01 November 2010

Resigned: 10 October 2012

Rebecca D.

Position: Secretary

Appointed: 24 September 2010

Resigned: 31 May 2016

Sami I.

Position: Director

Appointed: 07 July 2009

Resigned: 30 November 2010

Edward V.

Position: Director

Appointed: 27 March 2009

Resigned: 19 September 2011

Jorn B.

Position: Director

Appointed: 28 November 2008

Resigned: 07 July 2009

Emmanuel B.

Position: Director

Appointed: 20 October 2008

Resigned: 28 September 2010

Neil H.

Position: Director

Appointed: 03 March 2008

Resigned: 27 March 2009

John H.

Position: Director

Appointed: 18 February 2008

Resigned: 01 November 2010

John O.

Position: Director

Appointed: 18 February 2008

Resigned: 19 December 2011

Ademola A.

Position: Director

Appointed: 18 February 2008

Resigned: 31 October 2012

Ann C.

Position: Director

Appointed: 11 January 2008

Resigned: 20 October 2008

Alan M.

Position: Secretary

Appointed: 14 September 2007

Resigned: 27 April 2012

Garry L.

Position: Director

Appointed: 18 August 2006

Resigned: 28 September 2007

David S.

Position: Director

Appointed: 18 August 2006

Resigned: 23 October 2009

Stuart F.

Position: Director

Appointed: 18 August 2006

Resigned: 24 November 2008

Arshad S.

Position: Director

Appointed: 18 August 2006

Resigned: 18 February 2008

Paul M.

Position: Secretary

Appointed: 05 August 2005

Resigned: 14 September 2007

Carol I.

Position: Secretary

Appointed: 01 April 2003

Resigned: 22 July 2013

Benedict M.

Position: Director

Appointed: 01 April 2003

Resigned: 09 October 2006

Carol I.

Position: Director

Appointed: 25 October 2002

Resigned: 09 October 2006

Mark E.

Position: Director

Appointed: 31 January 2001

Resigned: 25 October 2002

John G.

Position: Secretary

Appointed: 31 January 2001

Resigned: 01 April 2003

John G.

Position: Director

Appointed: 10 May 2000

Resigned: 01 April 2003

Andrew P.

Position: Director

Appointed: 10 May 2000

Resigned: 31 January 2001

Linda A.

Position: Secretary

Appointed: 21 February 2000

Resigned: 17 November 2000

Andrew P.

Position: Secretary

Appointed: 30 May 1997

Resigned: 31 January 2001

Graham A.

Position: Director

Appointed: 17 March 1997

Resigned: 10 May 2000

John G.

Position: Secretary

Appointed: 13 February 1997

Resigned: 30 May 1997

John E.

Position: Director

Appointed: 04 December 1995

Resigned: 10 May 2000

Anne G.

Position: Secretary

Appointed: 22 November 1995

Resigned: 17 February 1997

Brian H.

Position: Director

Appointed: 04 August 1995

Resigned: 31 December 1996

Barbara M.

Position: Secretary

Appointed: 09 November 1994

Resigned: 13 February 1997

John T.

Position: Director

Appointed: 09 September 1993

Resigned: 11 July 1995

Sandra S.

Position: Secretary

Appointed: 20 April 1993

Resigned: 24 February 1995

Maria J.

Position: Secretary

Appointed: 20 April 1993

Resigned: 10 October 1995

John E.

Position: Director

Appointed: 01 February 1993

Resigned: 09 September 1993

Gordon H.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 1995

Christopher A.

Position: Director

Appointed: 01 February 1993

Resigned: 09 January 1996

Jack B.

Position: Director

Appointed: 01 February 1993

Resigned: 31 March 1995

George L.

Position: Director

Appointed: 01 February 1993

Resigned: 11 July 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Bg International Limited from London, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This 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 13 July 28, 2006
Energetica December 20, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 13th, October 2023
Free Download (20 pages)

Company search

Advertisements