BG UK HOLDINGS LIMITED
Overview
| Company Name | BG UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02059279 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BG UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BG UK HOLDINGS LIMITED located?
| Registered Office Address | Shell Centre SE1 7NA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BG UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRITISH GAS UK HOLDINGS LIMITED | Dec 20, 1993 | Dec 20, 1993 |
| ACRE OIL (MANAGEMENT SERVICES) LIMITED | Apr 15, 1988 | Apr 15, 1988 |
| DALESPEED LIMITED | Sep 29, 1986 | Sep 29, 1986 |
What are the latest accounts for BG UK HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BG UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 12, 2025 |
| Overdue | No |
What are the latest filings for BG UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Apr 12, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Sophie Salvatore as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas Alexander Voges as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Confirmation statement made on Apr 12, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||||||||||||||
Statement of capital on Aug 21, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Pecten Secretaries Limited as a secretary on Nov 01, 2022 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Shell Corporate Secretary Limited as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||||||
Confirmation statement made on Apr 12, 2022 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Gary James Archibald as a director on Oct 08, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Nicholas Alexander Voges as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 28, 2021
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 25, 2020
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2020
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Apr 04, 2017
| 3 pages | SH01 | ||||||||||||||
Appointment of Mrs Chantal Thomas as a director on Sep 07, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Lindsey Jane Ritchie as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BG UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PECTEN SECRETARIES LIMITED | Secretary | B3 3AX Birmingham 1 Chamberlain Square United Kingdom |
| 300114510001 | ||||||||||
| LIM, Grace Siew Hua | Director | SE1 7NA London Shell Centre United Kingdom | England | Malaysian | 206786560002 | |||||||||
| SALVATORE, Sophie | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 332391170001 | |||||||||
| THOMAS, Chantal | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 224757920001 | |||||||||
| BARRY, Chloe Silvana | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | 180240810001 | |||||||||||
| DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 154113890001 | |||||||||||
| ENNETT, Cayley Louise | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | 201564390001 | |||||||||||
| GARRIHY, Anne | Secretary | 38 Bunbury Way KT17 4JP Epsom Surrey | British | 41928680001 | ||||||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||||||
| INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||||||
| JONES, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4AA Hemel Hempstead Hertfordshire | British | 37272130001 | ||||||||||
| MACAULAY, Barbara Scott | Secretary | 1 Mayfield Close AL5 3LG Harpenden Hertfordshire | British | 39335990001 | ||||||||||
| MARKHAM, Una | Secretary | 18 Howard Road RG40 2BX Wokingham Berkshire | British | 49024710001 | ||||||||||
| MARKHAM, Una | Secretary | 18 Howard Road RG40 2BX Wokingham Berkshire | British | 49024710001 | ||||||||||
| MCCULLOCH, Alan William | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 170986900001 | ||||||||||
| MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||||||
| SADLER, John Michael | Secretary | 32 Tewkesbury Avenue HA5 5LH Pinner Middlesex | British | 1780560001 | ||||||||||
| SCOTT, Sandra | Secretary | 40 The Grove Ealing W5 5LH London | British | 75631110001 | ||||||||||
| SMITH, Marie | Secretary | 10 Hatch Place KT2 5NB Kingston Upon Thames Surrey | British | 40935980001 | ||||||||||
| SHELL CORPORATE SECRETARY LIMITED | Secretary | SE1 7NA London Shell Centre United Kingdom |
| 147581220001 | ||||||||||
| ARCHIBALD, Gary James | Director | SE1 7NA London Shell Centre United Kingdom | England | British | 150854540001 | |||||||||
| BERGET, Jorn Arild | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | Norwegian | 103000430007 | ||||||||||
| BOLTON, Carol Elizabeth | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 72801700001 | |||||||||
| BURGESS, Arthur William | Director | 73 Strawberry Vale TW1 4SJ Twickenham Middlesex | British | 36471340001 | ||||||||||
| BURRARD-LUCAS, Stephen Charles | Director | 50 The Rise TN13 1RL Sevenoaks Kent | United Kingdom | British | 37554380001 | |||||||||
| CHAPMAN, Frank Joseph | Director | Marden House Beech Drive KT20 6PP Kingswood Surrey | British | 50519430008 | ||||||||||
| CHELLINGSWORTH, David Robert | Director | 2 Selbourne Close New Haw KT15 3RG Addlestone Surrey | British | 68908410002 | ||||||||||
| HALL, Graham | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 93569090001 | |||||||||
| HATTON, David Frederick | Director | 33 Goldenacres Springfield CM1 5YT Chelmsford Essex | British | 14442710001 | ||||||||||
| HICKS, Patrick Joseph | Director | 31 Albert Road RG4 7AN Reading Berkshire | British | 77508860001 | ||||||||||
| JAMIESON, Michael Alan | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 183126360002 | |||||||||
| KHOSLA, Deepak | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | 163170660002 | |||||||||
| LEHMANN, Peter Julian, Dr | Director | 28 Birchwood Road SW17 9BQ London | British | 4493650001 | ||||||||||
| MELVIN, Thomas Michael | Director | Bockmer Hill House Bockmer SL7 2HL Marlow Buckinghamshire | British | 87118290001 |
Who are the persons with significant control of BG UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bg Energy Holdings Limited | Apr 06, 2016 | SE1 7NA London Shell Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0