Background WavePink WaveYellow Wave

BG OVERSEAS LIMITED (08765753)

BG OVERSEAS LIMITED (08765753) is an active UK company. incorporated on 7 November 2013. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). BG OVERSEAS LIMITED has been registered for 12 years. Current directors include BURDGE, Huw Edward James, DALTON, Philip Christopher, LIM, Grace Siew Hua.

Company Number
08765753
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
Shell Centre, London, SE1 7NA
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BURDGE, Huw Edward James, DALTON, Philip Christopher, LIM, Grace Siew Hua
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG OVERSEAS LIMITED

BG OVERSEAS LIMITED is an active company incorporated on 7 November 2013 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). BG OVERSEAS LIMITED was registered 12 years ago.(SIC: 09100)

Status

active

Active since 12 years ago

Company No

08765753

LTD Company

Age

12 Years

Incorporated 7 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Shell Centre London, SE1 7NA,

Previous Addresses

Shell Centre London SE1 7NA United Kingdom
From: 30 June 2016To: 5 July 2016
100 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 7 November 2013To: 30 June 2016
Timeline

17 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Nov 13
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Left
Oct 19
Director Joined
Oct 19
Director Left
May 23
Director Joined
May 23
Capital Update
Nov 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

PECTEN SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Nov 2022

BURDGE, Huw Edward James

Active
LondonSE1 7NA
Born June 1987
Director
Appointed 22 May 2023

DALTON, Philip Christopher

Active
LondonSE1 7NA
Born September 1972
Director
Appointed 30 Jun 2016

LIM, Grace Siew Hua

Active
LondonSE1 7NA
Born September 1971
Director
Appointed 30 Jun 2016

BARRY, Chloe Silvana

Resigned
LondonSE1 7NA
Secretary
Appointed 07 Nov 2013
Resigned 30 Jun 2016

DUNN, Rebecca Louise

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Secretary
Appointed 07 Nov 2013
Resigned 31 May 2016

ENNETT, Cayley Louise

Resigned
LondonSE1 7NA
Secretary
Appointed 01 Oct 2015
Resigned 30 Jun 2016

SHELL CORPORATE SECRETARY LIMITED

Resigned
LondonSE1 7NA
Corporate secretary
Appointed 30 Jun 2016
Resigned 01 Nov 2022

ARCHIBALD, Gary James

Resigned
LondonSE1 7NA
Born July 1963
Director
Appointed 30 Jun 2016
Resigned 01 Oct 2019

JAMIESON, Michael Alan

Resigned
LondonSE1 7NA
Born August 1959
Director
Appointed 26 Feb 2015
Resigned 30 Jun 2016

KIDDLE, John Patrick

Resigned
LondonSE1 7NA
Born October 1972
Director
Appointed 07 Nov 2013
Resigned 30 Jun 2016

ROONEY, Nicole

Resigned
LondonSE1 7NA
Born August 1978
Director
Appointed 01 Oct 2019
Resigned 25 Apr 2023

SMITH, James Edward

Resigned
LondonSE1 7NA
Born March 1978
Director
Appointed 07 Nov 2013
Resigned 30 Jun 2016

VAN NOORDENNEN, Leendert Nijs

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born February 1968
Director
Appointed 07 Nov 2013
Resigned 30 Jun 2016

WHEELER, Stephen

Resigned
LondonSE1 7NA
Born February 1969
Director
Appointed 26 Feb 2015
Resigned 30 Jun 2016

Persons with significant control

1

York Road, LondonSE1 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 November 2024
SH19Statement of Capital
Legacy
12 November 2024
SH20SH20
Legacy
12 November 2024
CAP-SSCAP-SS
Resolution
12 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
28 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Memorandum Articles
14 October 2020
MAMA
Resolution
14 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 August 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Incorporation Company
7 November 2013
NEWINCIncorporation