SHELL EXPLORATION AND PRODUCTION TANZANIA LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewFull accounts made up to 2024-12-31

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

08/11/248 November 2024 Termination of appointment of Deepak Khosla as a director on 2024-10-31

View Document

16/07/2416 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-06-26

View Document

11/07/2411 July 2024 Statement of capital following an allotment of shares on 2024-06-26

View Document

12/06/2412 June 2024 Appointment of Mr Menno Bax as a director on 2024-06-01

View Document

12/06/2412 June 2024 Termination of appointment of Jared Kuehl as a director on 2024-06-01

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

12/02/2412 February 2024 Statement of capital following an allotment of shares on 2023-12-06

View Document

12/02/2412 February 2024 Appointment of Mr Lawrence Pluck as a director on 2024-01-01

View Document

15/11/2315 November 2023 Full accounts made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

28/11/2228 November 2022 Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Statement of capital following an allotment of shares on 2022-04-28

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-09

View Document

10/01/2210 January 2022 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Termination of appointment of Frederik Hans Grootendorst as a director on 2021-08-01

View Document

05/08/215 August 2021 Appointment of Jared Kuehl as a director on 2021-08-01

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 31/05/17 STATEMENT OF CAPITAL GBP 960535654

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED DIRK NEVELSTEEN

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR KARL LENK

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MR DEEPAK KHOSLA

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN EGGLESTON

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/08/171 August 2017 COMPANY NAME CHANGED BG TANZANIA LIMITED CERTIFICATE ISSUED ON 01/08/17

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 CORPORATE SECRETARY APPOINTED SHELL CORPORATE SECRETARY LIMITED

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR BRIAN PAUL EGGLESTON

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JONATHAN ROBERT PEACHEY

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERIC PHIPPS

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR TONY COLTART

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY CHLOE BARRY

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY CAYLEY ENNETT

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MARC DEN HARTOG

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK DEARDEN

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK HUDSON

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, SECRETARY REBECCA DUNN

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN-DAVIS

View Document

08/03/168 March 2016 DIRECTOR APPOINTED FREDERIC ROLAND STEPHANE PHIPPS

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 SECRETARY APPOINTED CAYLEY LOUISE ENNETT

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR TONY COLTART

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM PRINCE

View Document

03/06/153 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MR ANDREW MARTIN-DAVIS

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM HALL

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/07/1431 July 2014 DIRECTOR APPOINTED MARK ROBERT DEARDEN

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WHITFIELD

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR KARL EUGENE LENK

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW RYLAND-DAY

View Document

07/02/147 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

16/12/1316 December 2013 05/12/13 STATEMENT OF CAPITAL GBP 398535654

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN GEORGE HUDSON / 20/11/2013

View Document

21/11/1321 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK IAN GEORGE HUDSON / 20/11/2013

View Document

10/10/1310 October 2013 SECTION 519 CA 2006

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, SECRETARY CAROL INMAN

View Document

31/07/1331 July 2013 SECRETARY APPOINTED CHLOE SILVANA BARRY

View Document

07/05/137 May 2013 DIRECTOR APPOINTED IAN WHITFIELD

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED ADAM PRINCE

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MR WILLIAM EMIL TAYLOR

View Document

20/02/1320 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

05/11/125 November 2012 DIRECTOR APPOINTED DEREK IAN GEORGE HUDSON

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILKS

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'SHEA

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/06/128 June 2012 ADOPT ARTICLES 13/04/2012

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY ALAN MCCULLOCH

View Document

26/04/1226 April 2012 ADOPT ARTICLES 13/04/2012

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RYLAND-DAY / 13/03/2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL INMAN

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN MCCULLOCH

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED ANDREW RYLAND-DAY

View Document

21/04/1121 April 2011 DIRECTOR APPOINTED MATTHEW EDMUND WILKS

View Document

21/04/1121 April 2011 SECRETARY APPOINTED REBECCA LOUISE DUNN

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED GRAHAM HALL

View Document

20/04/1120 April 2011 COMPANY NAME CHANGED BG SOUTH AMERICA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/04/11

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED CHRISTOPHER MICHAEL O'SHEA

View Document

20/04/1120 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1115 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN WILLIAM MCCULLOCH / 27/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALAN MCCULLOCH / 27/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CAROL SUSAN INMAN / 27/10/2009

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 SECRETARY RESIGNED

View Document

19/09/0719 September 2007 NEW SECRETARY APPOINTED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 S366A DISP HOLDING AGM 14/06/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: C/O B G GROUP PLC 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

25/02/0325 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company