BG TANZANIA HOLDINGS LIMITED

BG TANZANIA HOLDINGS LIMITED

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

    Company NameBG TANZANIA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04243058
    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 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 AddressNo

    What were the previous names of BG TANZANIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BG MUTURI LIMITEDSep 23, 2002Sep 23, 2002
    BRITISH NATURAL GAS LIMITEDJun 28, 2001Jun 28, 2001

    What are the latest accounts for BG TANZANIA 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 TANZANIA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for BG TANZANIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Lawrence Pluck as a director on Dec 31, 2024

    2 pagesAP01

    Termination of appointment of Jared Kuehl as a director on Jun 01, 2024

    1 pagesTM01

    Termination of appointment of Michael John Ashworth as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jan 31, 2023 with updates

    4 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

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jan 31, 2022 with updates

    4 pagesCS01

    Director's details changed for Mr Michael John Ashworth on Sep 28, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Appointment of Jared Kuehl as a director on Aug 01, 2021

    2 pagesAP01

    Termination of appointment of Frederik Hans Grootendorst as a director on Aug 01, 2021

    1 pagesTM01

    Confirmation statement made on Feb 03, 2021 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    30 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Director may authorise conflicts of interest 29/06/2020
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Frederik Hans Grootendorst as a director on Dec 20, 2019

    2 pagesAP01

    Termination of appointment of Marc Den Hartog as a director on Aug 01, 2019

    1 pagesTM01

    Who are the officers of BG TANZANIA 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
    PLUCK, Lawrence
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritishDirector286601400001
    SHELL CORPORATE DIRECTOR LIMITED
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    York Road
    SE1 7NA London
    Shell Centre
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03838877
    147583950001
    BARRY, Chloe Silvana
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    180237290001
    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
    155877730001
    ENNETT, Cayley Louise
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    201564580001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British56112870003
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Secretary
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    British170986900001
    MOORE, Paul Anthony
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    Secretary
    1 Holmlea Road
    Datchet
    SL3 9HG Slough
    Berkshire
    BritishChartered Secretary84405770002
    SHELL CORPORATE SECRETARY LIMITED
    SE1 7NA London
    Shell Centre
    United Kingdom
    Secretary
    SE1 7NA London
    Shell Centre
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number00289003
    147581220001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ASHWORTH, Michael John
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritishOil Company Executive165614340029
    DEN HARTOG, Marc
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    IndonesiaDutchManager215156790001
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Director
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    BritishChartered Secretary32584850003
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    GROOTENDORST, Frederik Hans
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    TanzaniaDutchOil Company Executive265874540001
    HALL, Graham
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishHead Of Business Taxation93569090001
    HUDSON, Derek Ian George
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    Tanzania, United Republic OfTrinidadian/BritishAsset General Manager173403900002
    HUGHES, John David
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishRegional Finance Director138918710001
    INMAN, Carol Susan
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishChartered Secretary56112870003
    KIDDLE, John Patrick
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritishAccountant151581180001
    KUEHL, Jared
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    TanzaniaCanadianOil Company Executive285982180001
    MARTIN-DAVIS, Andrew
    SE1 7NA London
    Shell Centre
    United Kingdom
    Director
    SE1 7NA London
    Shell Centre
    United Kingdom
    United KingdomBritishAccountant122031850001
    MATHEWS, Benedict John Spurway
    100 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    100 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    BritishCompany Secretary81152970002
    MCCULLOCH, Alan William
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishCompany Secretary170986900001
    O'SHEA, Christopher Michael
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishRegional Finance Director147494520001
    TANDON, Pravin
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishHead Of International Government Affairs151607820001
    WILKS, Matthew Edmund
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    Director
    100 Thames Valley Park Drive
    Reading
    RG6 1PT Berkshire
    United KingdomBritishCountry Manager151580580001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bg Energy 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 Number3763515
    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