BG EGYPT S.A.

Register to unlock more data on OkredoRegister

BG EGYPT S.A.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC016185

Incorporation date

10/09/1991

Size

Full

Classification

-

Contacts

Registered address

Registered address

Piccadilly Centre, 28 Elgin Street, Suite 201, Grand Cayman, Ky1-1103Copy
copy info iconCopy
See on map
Latest events (Record since 29/10/1991)
dot icon16/03/2026
Full accounts made up to 2022-12-31
dot icon16/03/2026
Full accounts made up to 2023-12-31
dot icon16/03/2026
Full accounts made up to 2024-12-31
dot icon15/01/2026
Appointment of Mrs Elisabeth Charters as a director on 2026-01-01
dot icon14/01/2026
Termination of appointment of Richard Rowell as a director on 2026-01-01
dot icon07/01/2026
Appointment of Mr Lawrence Pluck as a director on 2022-12-14
dot icon23/10/2024
Appointment of Mr Richard Rowell as a director on 2024-07-01
dot icon23/10/2024
Appointment of Dalia El Gabry as a director on 2024-05-14
dot icon23/10/2024
Termination of appointment of Grant William Cooper as a director on 2024-06-13
dot icon23/10/2024
Termination of appointment of Khaled Kacem as a director on 2024-05-14
dot icon23/10/2024
Termination of appointment of Gustavo Bursztyn as a director on 2022-08-01
dot icon31/12/2020
Details changed for an overseas company - Zephyr House 122 Mary Street, P.O. Box 2570, Grand Cayman, Ky1-1103, Cayman Islands
dot icon31/12/2020
Appointment of Gustavo Bursztyn as a director on 2020-06-10
dot icon24/08/2020
Termination of appointment of Nicholas Martin Humphrey as a director on 2020-02-01
dot icon05/05/2020
-
dot icon20/02/2020
Details changed for an overseas company - 5th Floor, Bermuda House Dr Roy's Drive, George Town, Grand Cayman, Cayman Islands
dot icon20/02/2020
Termination of appointment of Scorer Limited as secretary on 2018-02-16
dot icon20/02/2020
Termination of appointment of Gasser Hanter as a director on 2019-05-01
dot icon20/02/2020
Termination of appointment of Moira Tighe as a director on 2019-05-15
dot icon20/02/2020
Termination of appointment of Aidan John Murphy as a director on 2018-08-21
dot icon20/02/2020
Appointment of Shell Corporate Director Limited as a director on 2016-07-12
dot icon20/02/2020
Appointment of Khaled Kacem as a director on 2019-05-01
dot icon20/02/2020
Appointment of Mr Grant William Cooper as a director on 2019-05-15
dot icon08/01/2018
Termination of appointment of Graham Hall as a director on 2017-02-28
dot icon20/12/2017
Appointment of Nicholas Martin Humphrey as a director on 2017-12-12
dot icon20/12/2017
Termination of appointment of Brian Paul Eggleston as a director on 2017-10-31
dot icon17/08/2017
Appointment of Gasser Hanter as a director on 2017-08-04
dot icon16/08/2017
Appointment of Moira Tighe as a director on 2017-08-04
dot icon16/08/2017
Appointment of Mr Brian Paul Eggleston as a director on 2017-08-04
dot icon16/08/2017
Termination of appointment of Chloe Silvana Barry as secretary on 2016-07-31
dot icon16/08/2017
Rectified OSAP04 was removed from the public record on 05/05/2020 as it was factually inaccurate.
dot icon11/07/2016
Details changed for a UK establishment - BR012382 Address Change 100 thames valley park drive, reading, berkshire, RG8 1PT, united kingdom,2016-06-30
dot icon30/06/2016
Appointment of Michael John Ashworth as a person authorised to represent UK establishment BR012382 on 2016-05-25.
dot icon29/06/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR012382 Person Authorised to Represent terminated 25/05/2016 chloe silvana barry
dot icon13/06/2016
Appointment of Scorer Limited as a secretary on 2016-02-11
dot icon13/06/2016
Details changed for an overseas company - Bank of Nova Scotia Building P O Box 268, George Town, Grand Cayman, Cayman Islands
dot icon13/06/2016
Termination of appointment of Arshad Hussain Sufi as a director on 2015-12-01
dot icon13/06/2016
Appointment of Aidan John Murphy as a director on 2016-03-07
dot icon29/05/2015
Termination of appointment of Campbell Secretaries Limited as secretary on 2014-03-05
dot icon17/06/2014
Appointment of Chloe Silvana Barry as a person authorised to represent UK establishment BR012382 on 2014-05-30.
dot icon17/02/2014
Appointment of Chloe Silvana Barry as a secretary
dot icon06/02/2014
Termination of appointment of Christopher O'shea as a director
dot icon04/02/2014
Termination of appointment of Campbell Directors Limited as a director
dot icon04/02/2014
Termination of appointment of Carol Inman as secretary
dot icon29/02/2012
Transitional return for BR012382 - Changes made to the UK establishment, Business Change Null
dot icon29/02/2012
Transitional return for BR012382 - Changes made to the UK establishment, Address Change Mrs Carol Susan Inman, 100 Thames Valley Park Drive, Reading, Berks, RG16 1PT, Cayman Islands
dot icon29/02/2012
Transitional return for FC016185 - Changes made to the UK establishment, Change of Address Mrs Carol Susan Inman, 100 Thames Valley Park Drive, Reading, Berks, RG16 1PT, Cayman Islands
dot icon29/02/2012
Transitional return for BR012382 - person authorised to represent, Carol Susan Inman 100 Thames Valley Park Drive Reading Berkshire United Kingdomrg8 1Pt
dot icon29/02/2012
Transitional return for BR012382 - person authorised to accept service, Carol Susan Inman 100 Thames Valley Park Drive Reading Berkshire United Kingdomrg8 1Pt
dot icon29/02/2012
Transitional return by a UK establishment of an overseas company
dot icon28/02/2012
Termination of appointment of Jorn Berget as a director
dot icon29/12/2010
Appointment of a director
dot icon29/12/2010
Termination of appointment of Sami Iskander as a director
dot icon29/12/2010
Termination of appointment of Ian Hewitt as a director
dot icon04/05/2010
Termination of appointment of Timothy Blackford as a director
dot icon04/05/2010
Appointment of a director
dot icon04/05/2010
Appointment of a director
dot icon16/02/2009
Miscellaneous
dot icon16/02/2009
Miscellaneous
dot icon16/02/2009
Miscellaneous
dot icon16/02/2009
Miscellaneous
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon04/04/2005
Director resigned
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Director resigned
dot icon25/02/2005
Director resigned
dot icon27/01/2005
Full accounts made up to 2003-12-31
dot icon30/12/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
First pa details changed john edward henry griffin
dot icon28/04/2003
Secretary resigned;new secretary appointed
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Secretary resigned
dot icon28/04/2003
Pa:res/app
dot icon14/01/2003
Full accounts made up to 2001-12-31
dot icon04/01/2002
Full accounts made up to 2000-12-31
dot icon23/10/2001
Director's particulars changed;director resigned
dot icon23/10/2001
Director's particulars changed
dot icon20/09/2001
Secretary resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Director resigned
dot icon01/06/2000
New director appointed
dot icon23/05/2000
Director's particulars changed
dot icon24/12/1999
Full accounts made up to 1998-12-31
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
Director resigned
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon19/11/1999
New director appointed
dot icon07/09/1999
Director resigned
dot icon22/07/1999
Director resigned
dot icon18/05/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon03/12/1998
Director resigned;new director appointed
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon01/10/1998
New director appointed
dot icon28/08/1998
New secretary appointed
dot icon01/07/1998
New director appointed
dot icon30/06/1998
Director's particulars changed
dot icon25/02/1998
Director's particulars changed
dot icon06/02/1998
Director's particulars changed
dot icon21/10/1997
New director appointed
dot icon15/09/1997
New director appointed
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
Director resigned
dot icon20/02/1997
First pa details changed john michael saddler (+1 other) rivermill house 152 grosvenor road london, SW1V 3JL
dot icon20/02/1997
Pa:app
dot icon20/02/1997
Director's particulars changed
dot icon03/12/1996
New director appointed
dot icon07/11/1996
Full accounts made up to 1995-12-31
dot icon24/10/1996
New director appointed
dot icon09/10/1996
New secretary appointed
dot icon30/09/1996
Director resigned
dot icon12/09/1996
Secretary resigned
dot icon08/08/1996
New director appointed
dot icon06/06/1996
Director's particulars changed
dot icon19/04/1996
Director resigned;new director appointed
dot icon22/03/1996
Director resigned
dot icon22/03/1996
Director resigned
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Director resigned
dot icon29/01/1996
Director's particulars changed
dot icon10/01/1996
Director resigned
dot icon29/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon21/12/1995
New director appointed
dot icon13/12/1995
New director appointed
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon12/10/1994
Full accounts made up to 1993-12-31
dot icon18/08/1994
New director appointed
dot icon30/03/1994
Director resigned
dot icon22/03/1994
New director appointed
dot icon10/02/1994
Director resigned
dot icon13/01/1994
Director resigned
dot icon18/11/1993
Director resigned
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon29/09/1993
New director appointed
dot icon29/09/1993
New director appointed
dot icon10/09/1993
Director's particulars changed
dot icon23/08/1993
Full accounts made up to 1991-12-31
dot icon19/08/1993
Director resigned;new director appointed
dot icon19/08/1993
Director resigned;new director appointed
dot icon09/07/1992
Director's particulars changed
dot icon23/12/1991
ARD notified as 31/12
dot icon29/10/1991
Business address rivermill house 152 grosvenor road london SW1V 3JL
dot icon29/10/1991
Foreign company registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

51
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dranfield, Peter
Director
01/11/1999 - 26/06/2001
5
Hewitt, Ian
Director
06/02/2009 - 31/08/2010
21
Hall, Graham
Director
06/02/2009 - 28/02/2017
38
SCORER LIMITED
Corporate Secretary
11/02/2016 - 16/02/2018
1
SHELL CORPORATE DIRECTOR LIMITED
Corporate Director
12/07/2016 - Present
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BG EGYPT S.A.

BG EGYPT S.A. is an(a) Active company incorporated on 10/09/1991 with the registered office located at Piccadilly Centre, 28 Elgin Street, Suite 201, Grand Cayman, Ky1-1103. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BG EGYPT S.A.?

toggle

BG EGYPT S.A. is currently Active. It was registered on 10/09/1991 .

Where is BG EGYPT S.A. located?

toggle

BG EGYPT S.A. is registered at Piccadilly Centre, 28 Elgin Street, Suite 201, Grand Cayman, Ky1-1103.

What is the latest filing for BG EGYPT S.A.?

toggle

The latest filing was on 16/03/2026: Full accounts made up to 2022-12-31.