Bg Kenya L10B Limited

  • Active
  • Incorporated on 25 Nov 1999

Reg Address: Shell Centre, London SE1 7NA, United Kingdom

Previous Names:
International Gas Consultancy Limited - 18 Mar 2011
International Gas Consultancy Limited - 11 Jan 2000
Bg 14 Limited - 25 Nov 1999

Company Classifications:
6200 - Extraction of natural gas


  • Summary The company with name "Bg Kenya L10B Limited" is a ltd and located in Shell Centre, London SE1 7NA. Bg Kenya L10B Limited is currently in active status and it was incorporated on 25 Nov 1999 (24 years 9 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Bg Kenya L10B Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicholas Feast Director 27 Aug 2021 British Active
2 Lawrence Pluck Director 1 Aug 2021 British Active
3 Gustavo Bursztyn Director 1 Feb 2020 Brazilian Active
4 Gustavo Bursztyn Director 1 Feb 2020 Brazilian Resigned
1 Aug 2021
5 Nicholas Martin Humphrey Director 1 Nov 2017 British Resigned
1 Feb 2020
6 Brian Paul Eggleston Director 13 Dec 2016 American Resigned
31 Oct 2017
7 Menno De Ruig Director 13 Dec 2016 Dutch Active
8 Brian Muriuki Director 13 Dec 2016 British Resigned
14 Feb 2019
9 Mark David Edworthy Director 13 Dec 2016 British Resigned
17 Jan 2019
10 Menno De Ruig Director 13 Dec 2016 Dutch Resigned
26 Nov 2021
11 Brian Paul Eggleston Director 13 Dec 2016 Us Citizen Resigned
31 Oct 2017
12 SHELL CORPORATE SECRETARY LIMITED Corporate Secretary 30 Jun 2016 - Active
13 Cayley Louise Ennett Secretary 1 Oct 2015 - Resigned
29 Jun 2016
14 Andrew Martin-Davis Director 2 Mar 2015 British Resigned
31 May 2016
15 Jonathan Robert Peachey Director 20 Nov 2013 British Active
16 David Peter Freeman Director 20 Nov 2013 British Resigned
31 Jul 2016
17 Jonathan Robert Peachey Director 20 Nov 2013 British Resigned
30 Jul 2021
18 Graham Hall Director 20 Nov 2013 British Resigned
28 Feb 2017
19 Derek Ian George Hudson Director 20 Nov 2013 Trinidadian/British Resigned
1 Jun 2016
20 Chloe Silvana Barry Secretary 22 Jul 2013 - Resigned
30 Jun 2016
21 William Emil Taylor Director 8 Feb 2012 British Resigned
21 Nov 2013
22 William Emil Taylor Director 8 Feb 2012 British Resigned
21 Nov 2013
23 Jonathan Mark Collingwood Director 27 Jan 2012 British Resigned
10 Oct 2013
24 David Julian Bishopp Director 6 Oct 2011 British Resigned
21 Nov 2013
25 Paul Warburton Director 13 May 2011 British Resigned
30 Sep 2016
26 Matthew Edmund Wilks Director 18 Mar 2011 British Resigned
15 Sep 2011
27 Julian Peter Kennedy Director 18 Mar 2011 British Resigned
21 Sep 2011
28 Julian Peter Kennedy Director 18 Mar 2011 British Resigned
21 Sep 2011
29 Wayne David Roberts Director 18 Mar 2011 British Resigned
6 Jan 2012
30 Rebecca Louise Dunn Secretary 18 Mar 2011 - Resigned
31 May 2016
31 Alan William Mcculloch Secretary 14 Sep 2007 British Resigned
27 Apr 2012
32 Alan William Mcculloch Director 12 Jul 2007 British Resigned
27 Apr 2012
33 Paul Anthony Moore Secretary 26 Sep 2005 - Resigned
14 Sep 2007
34 Carol Susan Inman Secretary 1 Apr 2003 - Resigned
22 Jul 2013
35 Benedict John Spurway Mathews Director 1 Apr 2003 British Resigned
12 Jul 2007
36 Carol Susan Inman Director 25 Oct 2002 - Resigned
21 Apr 2011
37 John Edward Henry Griffin Secretary 25 Nov 1999 - Resigned
1 Apr 2003
38 John Edward Henry Griffin Director 25 Nov 1999 - Resigned
1 Apr 2003
39 Mark Edwards Director 25 Nov 1999 - Resigned
25 Oct 2002
40 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 25 Nov 1999 - Resigned
25 Nov 1999
41 INSTANT COMPANIES LIMITED Corporate Nominee Director 25 Nov 1999 - Resigned
25 Nov 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bg International Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bg Kenya L10B Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Feb 2024 Download PDF
2 Accounts - Full 23 Sep 2023 Download PDF
3 Confirmation Statement - Updates 31 Jan 2023 Download PDF
4 Officers - Appoint Corporate Secretary Company With Name Date 28 Nov 2022 Download PDF
5 Officers - Termination Secretary Company With Name Termination Date 18 Nov 2022 Download PDF
6 Accounts - Full 8 Aug 2022 Download PDF
7 Confirmation Statement - Updates 1 Feb 2021 Download PDF
5 Pages
8 Resolution 4 Sep 2020 Download PDF
1 Pages
9 Incorporation - Memorandum Articles 4 Sep 2020 Download PDF
30 Pages
10 Change Of Constitution - Statement Of Companys Objects 4 Sep 2020 Download PDF
2 Pages
11 Accounts - Full 4 Aug 2020 Download PDF
30 Pages
12 Capital - Allotment Shares 2 Jun 2020 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 7 Feb 2020 Download PDF
1 Pages
14 Confirmation Statement - Updates 3 Feb 2020 Download PDF
4 Pages
15 Officers - Appoint Person Director Company With Name Date 3 Feb 2020 Download PDF
2 Pages
16 Accounts - Full 20 May 2019 Download PDF
25 Pages
17 Capital - Allotment Shares 18 Apr 2019 Download PDF
3 Pages
18 Officers - Termination Director Company With Name Termination Date 15 Feb 2019 Download PDF
1 Pages
19 Confirmation Statement - Updates 11 Feb 2019 Download PDF
5 Pages
20 Officers - Termination Director Company With Name Termination Date 11 Feb 2019 Download PDF
1 Pages
21 Capital - Allotment Shares 5 Sep 2018 Download PDF
3 Pages
22 Accounts - Full 12 Jul 2018 Download PDF
23 Pages
23 Confirmation Statement - Updates 12 Feb 2018 Download PDF
5 Pages
24 Officers - Termination Director Company With Name Termination Date 27 Dec 2017 Download PDF
1 Pages
25 Capital - Allotment Shares 7 Dec 2017 Download PDF
3 Pages
26 Officers - Termination Director Company With Name Termination Date 3 Nov 2017 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 3 Nov 2017 Download PDF
2 Pages
28 Accounts - Full 5 Oct 2017 Download PDF
18 Pages
29 Confirmation Statement - Updates 13 Mar 2017 Download PDF
5 Pages
30 Officers - Appoint Corporate Secretary Company With Name Date 10 Mar 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 13 Jan 2017 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 15 Dec 2016 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 14 Dec 2016 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 14 Dec 2016 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 9 Dec 2016 Download PDF
1 Pages
36 Officers - Termination Director Company With Name Termination Date 9 Dec 2016 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name Termination Date 9 Dec 2016 Download PDF
1 Pages
38 Officers - Termination Secretary Company With Name Termination Date 23 Aug 2016 Download PDF
1 Pages
39 Accounts - Full 5 Jul 2016 Download PDF
17 Pages
40 Address - Change Registered Office Company With Date Old New 30 Jun 2016 Download PDF
1 Pages
41 Officers - Termination Secretary Company With Name Termination Date 8 Jun 2016 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 8 Jun 2016 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 8 Jun 2016 Download PDF
1 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2016 Download PDF
7 Pages
45 Accounts - Full 9 Oct 2015 Download PDF
17 Pages
46 Officers - Appoint Person Secretary Company With Name Date 6 Oct 2015 Download PDF
2 Pages
47 Change Of Constitution - Statement Of Companys Objects 3 Jun 2015 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 2 Mar 2015 Download PDF
2 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 11 Feb 2015 Download PDF
6 Pages
50 Accounts - Full 30 Sep 2014 Download PDF
13 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 14 Feb 2014 Download PDF
6 Pages
52 Officers - Termination Director Company With Name 22 Nov 2013 Download PDF
1 Pages
53 Officers - Appoint Person Director Company With Name 21 Nov 2013 Download PDF
2 Pages
54 Officers - Termination Director Company With Name 21 Nov 2013 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 21 Nov 2013 Download PDF
2 Pages
56 Officers - Appoint Person Director Company With Name 21 Nov 2013 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 21 Nov 2013 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name 21 Nov 2013 Download PDF
2 Pages
59 Accounts - Full 28 Aug 2013 Download PDF
15 Pages
60 Auditors - Resignation Company 22 Aug 2013 Download PDF
1 Pages
61 Auditors - Resignation Company 22 Aug 2013 Download PDF
1 Pages
62 Officers - Appoint Person Secretary Company With Name 31 Jul 2013 Download PDF
1 Pages
63 Officers - Termination Secretary Company With Name 31 Jul 2013 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 20 Feb 2013 Download PDF
5 Pages
65 Officers - Change Person Director Company With Change Date 9 Jan 2013 Download PDF
2 Pages
66 Accounts - Full 3 Oct 2012 Download PDF
15 Pages
67 Resolution 8 Jun 2012 Download PDF
25 Pages
68 Officers - Termination Director Company With Name 30 Apr 2012 Download PDF
1 Pages
69 Officers - Termination Secretary Company With Name 30 Apr 2012 Download PDF
1 Pages
70 Resolution 26 Apr 2012 Download PDF
26 Pages
71 Officers - Appoint Person Director Company With Name 9 Feb 2012 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 2 Feb 2012 Download PDF
5 Pages
73 Officers - Termination Director Company With Name 31 Jan 2012 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 31 Jan 2012 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name 7 Oct 2011 Download PDF
2 Pages
76 Officers - Termination Director Company With Name 6 Oct 2011 Download PDF
1 Pages
77 Officers - Termination Director Company With Name 6 Oct 2011 Download PDF
1 Pages
78 Accounts - Dormant 10 Aug 2011 Download PDF
6 Pages
79 Officers - Appoint Person Director Company With Name 13 May 2011 Download PDF
2 Pages
80 Officers - Termination Director Company With Name 21 Apr 2011 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 21 Apr 2011 Download PDF
1 Pages
82 Officers - Appoint Person Secretary Company With Name 18 Mar 2011 Download PDF
2 Pages
83 Change Of Name - Certificate Company 18 Mar 2011 Download PDF
2 Pages
84 Officers - Appoint Person Director Company With Name 18 Mar 2011 Download PDF
2 Pages
85 Officers - Appoint Person Director Company With Name 18 Mar 2011 Download PDF
2 Pages
86 Change Of Name - Notice 18 Mar 2011 Download PDF
2 Pages
87 Officers - Appoint Person Director Company With Name 18 Mar 2011 Download PDF
2 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2011 Download PDF
4 Pages
89 Accounts - Dormant 7 Jun 2010 Download PDF
6 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2010 Download PDF
5 Pages
91 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 29 Oct 2009 Download PDF
2 Pages
93 Officers - Change Person Secretary Company With Change Date 28 Oct 2009 Download PDF
1 Pages
94 Officers - Change Person Secretary Company With Change Date 28 Oct 2009 Download PDF
1 Pages
95 Accounts - Dormant 2 Jul 2009 Download PDF
6 Pages
96 Annual Return - Legacy 17 Feb 2009 Download PDF
4 Pages
97 Accounts - Dormant 3 Jun 2008 Download PDF
6 Pages
98 Annual Return - Legacy 5 Feb 2008 Download PDF
2 Pages
99 Accounts - Dormant 25 Oct 2007 Download PDF
6 Pages
100 Officers - Legacy 20 Sep 2007 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.