BG TANZANIA HOLDINGS LIMITED
Overview
Company Name | BG TANZANIA HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04243058 |
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 TANZANIA HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BG TANZANIA 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 TANZANIA HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
BG MUTURI LIMITED | Sep 23, 2002 | Sep 23, 2002 |
BRITISH NATURAL GAS LIMITED | Jun 28, 2001 | Jun 28, 2001 |
What are the latest accounts for BG TANZANIA 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 TANZANIA HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for BG TANZANIA HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Lawrence Pluck as a director on Dec 31, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jared Kuehl as a director on Jun 01, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Michael John Ashworth as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 31, 2023 with updates | 4 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 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Jan 31, 2022 with updates | 4 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Michael John Ashworth on Sep 28, 2021 | 2 pages | CH01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||||||
Appointment of Jared Kuehl as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Frederik Hans Grootendorst as a director on Aug 01, 2021 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Feb 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Appointment of Mr Frederik Hans Grootendorst as a director on Dec 20, 2019 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Marc Den Hartog as a director on Aug 01, 2019 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of BG TANZANIA 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 | ||||||||||
PLUCK, Lawrence | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | Director | 286601400001 | ||||||||
SHELL CORPORATE DIRECTOR LIMITED | Director | York Road SE1 7NA London Shell Centre United Kingdom |
| 147583950001 | ||||||||||
BARRY, Chloe Silvana | Secretary | SE1 7NA London Shell Centre United Kingdom | 180237290001 | |||||||||||
DUNN, Rebecca Louise | Secretary | Thames Valley Park Drive RG6 1PT Reading 100 Berkshire United Kingdom | 155877730001 | |||||||||||
ENNETT, Cayley Louise | Secretary | SE1 7NA London Shell Centre United Kingdom | 201564580001 | |||||||||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Secretary | 4516200001 | |||||||||
INMAN, Carol Susan | Secretary | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | British | 56112870003 | ||||||||||
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 | Chartered Secretary | 84405770002 | |||||||||
SHELL CORPORATE SECRETARY LIMITED | Secretary | SE1 7NA London Shell Centre United Kingdom |
| 147581220001 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
ASHWORTH, Michael John | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | Oil Company Executive | 165614340029 | ||||||||
DEN HARTOG, Marc | Director | SE1 7NA London Shell Centre United Kingdom | Indonesia | Dutch | Manager | 215156790001 | ||||||||
EDWARDS, Mark | Director | Beechanger 18 Angel Meadows RG29 1AR Odiham Hampshire | British | Chartered Secretary | 32584850003 | |||||||||
GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Chartered Secretary | 4516200001 | |||||||||
GROOTENDORST, Frederik Hans | Director | SE1 7NA London Shell Centre United Kingdom | Tanzania | Dutch | Oil Company Executive | 265874540001 | ||||||||
HALL, Graham | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Head Of Business Taxation | 93569090001 | ||||||||
HUDSON, Derek Ian George | Director | SE1 7NA London Shell Centre United Kingdom | Tanzania, United Republic Of | Trinidadian/British | Asset General Manager | 173403900002 | ||||||||
HUGHES, John David | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Regional Finance Director | 138918710001 | ||||||||
INMAN, Carol Susan | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Chartered Secretary | 56112870003 | ||||||||
KIDDLE, John Patrick | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | Accountant | 151581180001 | ||||||||
KUEHL, Jared | Director | SE1 7NA London Shell Centre United Kingdom | Tanzania | Canadian | Oil Company Executive | 285982180001 | ||||||||
MARTIN-DAVIS, Andrew | Director | SE1 7NA London Shell Centre United Kingdom | United Kingdom | British | Accountant | 122031850001 | ||||||||
MATHEWS, Benedict John Spurway | Director | 100 Thames Valley Park Drive RG6 1PT Reading Berkshire | British | Company Secretary | 81152970002 | |||||||||
MCCULLOCH, Alan William | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Company Secretary | 170986900001 | ||||||||
O'SHEA, Christopher Michael | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Regional Finance Director | 147494520001 | ||||||||
TANDON, Pravin | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Head Of International Government Affairs | 151607820001 | ||||||||
WILKS, Matthew Edmund | Director | 100 Thames Valley Park Drive Reading RG6 1PT Berkshire | United Kingdom | British | Country Manager | 151580580001 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BG TANZANIA 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