BG GENERAL HOLDINGS LIMITED

BG GENERAL HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBG GENERAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03827669
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BG GENERAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BG TUNISIA HOLDINGS LIMITEDNov 01, 1999Nov 01, 1999
    BG GENERAL HOLDINGS LIMITEDAug 18, 1999Aug 18, 1999

    What are the latest accounts for BG GENERAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BG GENERAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 10, 2026
    Next Confirmation Statement DueNov 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 10, 2025
    OverdueNo

    What are the latest filings for BG GENERAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    28 pagesAA

    Confirmation statement made on Feb 28, 2025 with updates

    5 pagesCS01

    Statement of capital on Nov 09, 2024

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 08/11/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of a statement of capital following an allotment of shares on Apr 04, 2017

    • Capital: GBP 855,360,400
    4 pagesRP04SH01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Feb 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Confirmation statement made on Feb 16, 2023 with no updates

    3 pagesCS01

    Appointment of Pecten Secretaries Limited as a secretary on Nov 01, 2022

    2 pagesAP04

    Termination of appointment of Shell Corporate Secretary Limited as a secretary on Nov 01, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Feb 16, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Feb 16, 2021 with updates

    5 pagesCS01

    Termination of appointment of Simon Edward Bond as a director on Oct 06, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Memorandum and Articles of Association

    30 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175(5)(a) of the companies act 2006 the directors may authorised matters in which a director has direct or direct interest that conflicts interests of the company 29/06/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Edward Bond on Oct 18, 2019

    2 pagesCH01

    Who are the officers of BG GENERAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PECTEN SECRETARIES LIMITED
    B3 3AX Birmingham
    1 Chamberlain Square
    United Kingdom
    Secretary
    B3 3AX Birmingham
    1 Chamberlain Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13849766
    300114510001
    DALTON, Philip Christopher
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish77062630005
    LIM, Grace Siew Hua
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandMalaysian206786560002
    BARRY, Chloe Silvana
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    199475200001
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    199475180001
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    153805240001
    ENNETT, Cayley Louise
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    201565180001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HANUSKOVA, Daniela
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    171097400001
    INMAN, Carol Susan
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    British56112870003
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Secretary
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    British49024710001
    MCCULLOCH, Alan William
    5 The Old Nursery
    Hermitage
    RG18 9WE Newbury
    Secretary
    5 The Old Nursery
    Hermitage
    RG18 9WE Newbury
    British170986900001
    MIRANDA, Janette Buckley
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Secretary
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    180785630001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    British84405770002
    SHELL CORPORATE SECRETARY LIMITED
    SE1 7NA London
    Shell Centre
    England
    Secretary
    SE1 7NA London
    Shell Centre
    England
    Identification TypeUK Limited Company
    Registration Number289003
    147581220001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ARCHIBALD, Gary James
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish150854540001
    BARRY, Chloe Silvana
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish92460210004
    BOLTON, Carol Elizabeth
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish72801700001
    BOND, Simon Edward
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    EnglandBritish263377450001
    BURRARD-LUCAS, Stephen Charles
    50 The Rise
    TN13 1RL Sevenoaks
    Kent
    Director
    50 The Rise
    TN13 1RL Sevenoaks
    Kent
    United KingdomBritish37554380001
    COE, Roger Patrick
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    TunisiaBritish194460410002
    DUNN, Rebecca Louise
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    Director
    Thames Valley Park Drive
    RG6 1PT Reading
    100
    Berkshire
    United Kingdom
    EnglandBritish148511710002
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    British4516200001
    HALL, Graham
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish93569090001
    HALL, Graham
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritish93569090001
    HATTON, David Frederick
    33 Goldenacres
    Springfield
    CM1 5YT Chelmsford
    Essex
    Director
    33 Goldenacres
    Springfield
    CM1 5YT Chelmsford
    Essex
    British14442710001
    HICKS, Patrick Joseph
    31 Albert Road
    RG4 7AN Reading
    Berkshire
    Director
    31 Albert Road
    RG4 7AN Reading
    Berkshire
    British77508860001
    JAMIESON, Michael Alan
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritish183126360002
    MARKHAM, Una
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    Director
    18 Howard Road
    RG40 2BX Wokingham
    Berkshire
    British49024710001
    MELVIN, Thomas Michael
    Bockmer Hill House
    Bockmer
    SL7 2HL Marlow
    Buckinghamshire
    Director
    Bockmer Hill House
    Bockmer
    SL7 2HL Marlow
    Buckinghamshire
    British87118290001
    NEWLYN, Douglas
    33 Dunbar Drive
    Woodley
    RG5 4HA Reading
    Berkshire
    Director
    33 Dunbar Drive
    Woodley
    RG5 4HA Reading
    Berkshire
    British72802320001
    NOLAN, Deirdre Mary
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    United KingdomIrish185328300001
    O'DRISCOLL, John Patrick
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Drive
    Reading
    RG6 1PT Berkshire
    United KingdomIrish50036630002
    PETTIFER, Richard Francis
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    Director
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    Australian50841870002

    Who are the persons with significant control of BG GENERAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bg Overseas Holdings Limited
    SE1 7NA London
    Shell Centre
    England
    Apr 06, 2016
    SE1 7NA London
    Shell Centre
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Act
    Place RegisteredUk Register Of Companies
    Registration Number2207355
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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