BG GENERAL HOLDINGS LIMITED
Overview
| Company Name | BG GENERAL HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03827669 |
| 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 GENERAL HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BG GENERAL 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 GENERAL HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BG TUNISIA HOLDINGS LIMITED | Nov 01, 1999 | Nov 01, 1999 |
| BG GENERAL HOLDINGS LIMITED | Aug 18, 1999 | Aug 18, 1999 |
What are the latest accounts for BG GENERAL 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 GENERAL HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 10, 2025 |
| Overdue | No |
What are the latest filings for BG GENERAL HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 10, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 5 pages | CS01 | ||||||||||||||||||
Statement of capital on Nov 09, 2024
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Apr 04, 2017
| 4 pages | RP04SH01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 16, 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 | 28 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 16, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Simon Edward Bond as a director on Oct 06, 2020 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 02, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Simon Edward Bond on Oct 18, 2019 | 2 pages | CH01 | ||||||||||||||||||
Who are the officers of BG GENERAL 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 | ||||||||||
| DALTON, Philip Christopher | Director | SE1 7NA London Shell Centre United Kingdom | England | British | 77062630005 | |||||||||
| LIM, Grace Siew Hua | Director | SE1 7NA London Shell Centre United Kingdom | England | Malaysian | 206786560002 | |||||||||
| BARRY, Chloe Silvana | Secretary | SE1 7NA London Shell Centre United Kingdom | 199475200001 | |||||||||||
| DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 199475180001 | |||||||||||
| DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 153805240001 | |||||||||||
| ENNETT, Cayley Louise | Secretary | SE1 7NA London Shell Centre United Kingdom | 201565180001 | |||||||||||
| GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||||||
| HANUSKOVA, Daniela | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 171097400001 | |||||||||||
| INMAN, Carol Susan | Secretary | 100 Thames Valley Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||||||
| MARKHAM, Una | Secretary | 18 Howard Road RG40 2BX Wokingham Berkshire | British | 49024710001 | ||||||||||
| MCCULLOCH, Alan William | Secretary | 5 The Old Nursery Hermitage RG18 9WE Newbury | British | 170986900001 | ||||||||||
| MIRANDA, Janette Buckley | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 180785630001 | |||||||||||
| MOORE, Paul Anthony | Secretary | 1 Holmlea Road Datchet SL3 9HG Slough Berkshire | British | 84405770002 | ||||||||||
| SHELL CORPORATE SECRETARY LIMITED | Secretary | SE1 7NA London Shell Centre England |
| 147581220001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ARCHIBALD, Gary James | Director | SE1 7NA London Shell Centre United Kingdom | England | British | 150854540001 | |||||||||
| BARRY, Chloe Silvana | Director | 100 Thames Valley Drive Reading RG6 1PT Berkshire | United Kingdom | British | 92460210004 | |||||||||
| BOLTON, Carol Elizabeth | Director | 100 Thames Valley Drive Reading RG6 1PT Berkshire | United Kingdom | British | 72801700001 | |||||||||
| BOND, Simon Edward | Director | SE1 7NA London Shell Centre United Kingdom | England | British | 263377450001 | |||||||||
| BURRARD-LUCAS, Stephen Charles | Director | 50 The Rise TN13 1RL Sevenoaks Kent | United Kingdom | British | 37554380001 | |||||||||
| COE, Roger Patrick | Director | SE1 7NA London Shell Centre United Kingdom | Tunisia | British | 194460410002 | |||||||||
| DUNN, Rebecca Louise | Director | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | England | British | 148511710002 | |||||||||
| GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | 4516200001 | ||||||||||
| HALL, Graham | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 93569090001 | |||||||||
| HALL, Graham | Director | 100 Thames Valley 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 | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | 183126360002 | |||||||||
| MARKHAM, Una | Director | 18 Howard Road RG40 2BX Wokingham Berkshire | British | 49024710001 | ||||||||||
| MELVIN, Thomas Michael | Director | Bockmer Hill House Bockmer SL7 2HL Marlow Buckinghamshire | British | 87118290001 | ||||||||||
| NEWLYN, Douglas | Director | 33 Dunbar Drive Woodley RG5 4HA Reading Berkshire | British | 72802320001 | ||||||||||
| NOLAN, Deirdre Mary | Director | 100 Thames Valley Drive Reading RG6 1PT Berkshire | United Kingdom | Irish | 185328300001 | |||||||||
| O'DRISCOLL, John Patrick | Director | 100 Thames Valley Drive Reading RG6 1PT Berkshire | United Kingdom | Irish | 50036630002 | |||||||||
| PETTIFER, Richard Francis | Director | 5 Frobisher Close CR8 5HF Kenley Surrey | Australian | 50841870002 |
Who are the persons with significant control of BG GENERAL HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bg Overseas 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