ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

BG Equatorial Guinea Limited

BG Equatorial Guinea Limited is a liquidation company incorporated on 2 November 2009 with the registered office located in Manchester, Greater Manchester. BG Equatorial Guinea Limited was registered 15 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
07064039
Private limited company
Age
15 years
Incorporated 2 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 333 days
Dated 9 November 2023 (1 year 11 months ago)
Next confirmation dated 9 November 2024
Was due on 23 November 2024 (11 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 295 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 31 December 2023
Was due on 31 December 2024 (9 months ago)
Address
C/O GRANT THORNTON UK ADVISORY & TAX LLP
11th Floor Landmark St Peter's Square 1 Oxford St
Manchester
M1 4PB
Address changed on 24 Jul 2025 (3 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Company Secretary • British • Lives in England • Born in Jun 1987
Director • British • Lives in UK • Born in Aug 1990
Director • British • Lives in UK • Born in May 1975
Director • Oil Company Executive • British • Lives in UK • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BG OKLNG Limited
Pecten Secretaries Limited, Alice Nancy Alfert, and 3 more are mutual people.
Active
The Anglo-Saxon Petroleum Company Limited
Pecten Secretaries Limited, Alice Nancy Alfert, and 2 more are mutual people.
Active
Mexican Eagle Oil Company Limited(The)
Pecten Secretaries Limited, Alice Nancy Alfert, and 2 more are mutual people.
Active
The Shell Marketing Company Of Borneo Limited
Alice Nancy Alfert, Pecten Secretaries Limited, and 2 more are mutual people.
Active
Asiatic Petroleum Company Limited(The)
Pecten Secretaries Limited, Alice Nancy Alfert, and 2 more are mutual people.
Active
Shell Chemical Company Of Eastern Africa Limited
Alice Nancy Alfert, Olujuwon Osundina, and 2 more are mutual people.
Active
Telegraph Service Stations Limited
Pecten Secretaries Limited, Alice Nancy Alfert, and 2 more are mutual people.
Active
Synthetic Chemicals (Northern) Limited
Alice Nancy Alfert, Pecten Secretaries Limited, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£199.79K
Decreased by £113.94K (-36%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£237.24K
Decreased by £452.4K (-66%)
Total Liabilities
-£237.24K
Decreased by £452.4K (-66%)
Net Assets
£1
Decreased by £3 (-75%)
Debt Ratio (%)
100%
Increased by 0% (0%)
Latest Activity
Inspection Address Changed
3 Months Ago on 24 Jul 2025
Mr Andrew Wilford Appointed
5 Months Ago on 22 May 2025
Olujuwon Osundina Resigned
5 Months Ago on 22 May 2025
Alice Nancy Alfert Resigned
5 Months Ago on 22 May 2025
Registered Address Changed
5 Months Ago on 20 May 2025
Ms Olujuwon Osundina Appointed
11 Months Ago on 15 Nov 2024
Mrs Alice Nancy Alfert Appointed
11 Months Ago on 15 Nov 2024
Robert James Hinton Resigned
11 Months Ago on 15 Nov 2024
Registered Address Changed
11 Months Ago on 28 Oct 2024
Registered Address Changed
11 Months Ago on 28 Oct 2024
Get Credit Report
Discover BG Equatorial Guinea Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 30 Sep 2025
Register inspection address has been changed to Fao Sheela Kishor, Legal Department 8th Floor, Shell Centre London SE1 7NA
Submitted on 24 Jul 2025
Appointment of Mr Andrew Wilford as a director on 22 May 2025
Submitted on 19 Jun 2025
Termination of appointment of Alice Nancy Alfert as a director on 22 May 2025
Submitted on 5 Jun 2025
Termination of appointment of Olujuwon Osundina as a director on 22 May 2025
Submitted on 5 Jun 2025
Appointment of Ms Olujuwon Osundina as a director on 15 November 2024
Submitted on 21 May 2025
Registered office address changed from , 30 Finsbury Square, London, EC2A 1AG to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Termination of appointment of Robert James Hinton as a director on 15 November 2024
Submitted on 23 Dec 2024
Appointment of Mrs Alice Nancy Alfert as a director on 15 November 2024
Submitted on 23 Dec 2024
Statement of capital following an allotment of shares on 4 September 2024
Submitted on 29 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year