BG ENERGY CAPITAL PLC

Register to unlock more data on OkredoRegister

BG ENERGY CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04222391

Incorporation date

23/05/2001

Size

Full

Contacts

Registered address

Registered address

Shell Centre, London SE1 7NACopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2001)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon13/06/2025
Full accounts made up to 2024-12-31
dot icon03/03/2025
Appointment of Mr Michael James Dawson as a director on 2025-02-17
dot icon08/11/2024
Termination of appointment of Deepak Khosla as a director on 2024-10-31
dot icon08/11/2024
Appointment of Mr Grant Robinson as a director on 2024-10-31
dot icon01/07/2024
Full accounts made up to 2023-12-31
dot icon11/06/2024
Appointment of Ms Karen Heslop as a director on 2024-06-01
dot icon11/06/2024
Termination of appointment of Michael John Ashworth as a director on 2024-06-06
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon29/06/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon15/02/2023
Appointment of Mr Deepak Khosla as a director on 2023-02-06
dot icon03/02/2023
Termination of appointment of Michael Harvey Pearman as a director on 2023-02-01
dot icon28/11/2022
Appointment of Pecten Secretaries Limited as a secretary on 2022-11-01
dot icon18/11/2022
Termination of appointment of Shell Corporate Secretary Limited as a secretary on 2022-11-01
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon02/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon01/10/2021
Termination of appointment of Kathryn Sheena Taylor as a director on 2021-09-30
dot icon30/09/2021
Director's details changed for Mr Michael John Ashworth on 2021-09-28
dot icon16/09/2021
Termination of appointment of Frances Hinden as a director on 2021-09-13
dot icon10/07/2021
Full accounts made up to 2020-12-31
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon06/07/2020
Full accounts made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon07/02/2020
Appointment of Mr Samuel Brandon Critchlow as a director on 2020-01-31
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon22/02/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon02/07/2018
Full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon29/06/2017
Full accounts made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon16/01/2017
Termination of appointment of Sara Joan Elizabeth Ostrowski as a director on 2016-12-23
dot icon13/01/2017
Appointment of Mr Michael Harvey Pearman as a director on 2017-01-12
dot icon05/07/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 2016-06-30
dot icon09/06/2016
Director's details changed for Mr Michael John Ashworth on 2016-06-09
dot icon09/06/2016
Director's details changed for Ms Frances Hinden on 2016-06-09
dot icon09/06/2016
Director's details changed for Mrs Sara Joan Elizabeth Ostrowski on 2016-06-09
dot icon06/06/2016
Termination of appointment of Ian Duncan Chisholm as a director on 2016-05-13
dot icon17/03/2016
Termination of appointment of Cayley Louise Ennett as a secretary on 2016-03-14
dot icon17/03/2016
Termination of appointment of Rebecca Louise Dunn as a secretary on 2016-03-14
dot icon17/03/2016
Termination of appointment of Steven Patrick Allen as a secretary on 2016-03-14
dot icon17/03/2016
Appointment of Shell Corporate Secretary Limited as a secretary on 2016-03-14
dot icon18/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Stephen Robert Unger as a director on 2016-02-15
dot icon15/02/2016
Appointment of Ian Duncan Chisholm as a director on 2016-02-15
dot icon15/02/2016
Appointment of Mr Michael John Ashworth as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Stephen Wheeler as a director on 2016-02-15
dot icon15/02/2016
Appointment of Frances Hinden as a director on 2016-02-15
dot icon15/02/2016
Appointment of Mrs Sara Joan Elizabeth Ostrowski as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Michael Alan Jamieson as a director on 2016-02-15
dot icon15/02/2016
Termination of appointment of Graham Hall as a director on 2016-02-15
dot icon06/10/2015
Appointment of Cayley Louise Ennett as a secretary on 2015-10-01
dot icon14/07/2015
Director's details changed for Mr Michael Alan Jamieson on 2015-07-09
dot icon18/05/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Appointment of Stephen Wheeler as a director on 2015-03-02
dot icon02/03/2015
Appointment of Mr Michael Alan Jamieson as a director on 2015-03-02
dot icon18/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon12/05/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Appointment of Kathryn Sheena Taylor as a director
dot icon18/03/2014
Termination of appointment of Pedro Zinner as a director
dot icon10/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon21/02/2014
Termination of appointment of Carol Bolton as a director
dot icon02/08/2013
Appointment of Steven Patrick Allen as a secretary
dot icon01/08/2013
Termination of appointment of Carol Inman as a secretary
dot icon30/04/2013
Miscellaneous
dot icon11/04/2013
Miscellaneous
dot icon11/04/2013
Auditor's resignation
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon27/03/2013
Appointment of Mr Graham Hall as a director
dot icon20/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon05/12/2012
Appointment of Stephen Robert Unger as a director
dot icon28/08/2012
Termination of appointment of John Stewart as a director
dot icon12/06/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Resolutions
dot icon22/05/2012
Appointment of Mr Pedro Zinner as a director
dot icon30/04/2012
Termination of appointment of a director
dot icon30/04/2012
Termination of appointment of Alan Mcculloch as a secretary
dot icon26/04/2012
Resolutions
dot icon22/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon19/12/2011
Termination of appointment of John O'driscoll as a director
dot icon27/06/2011
Full accounts made up to 2010-12-31
dot icon18/06/2011
Appointment of Rebecca Louise Dunn as a secretary
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon17/11/2009
Director's details changed for Mr John Patrick O'driscoll on 2009-11-17
dot icon17/11/2009
Director's details changed for John Charles Wilkie Stewart on 2009-11-17
dot icon28/10/2009
Secretary's details changed for Mr Alan William Mcculloch on 2009-10-27
dot icon28/10/2009
Secretary's details changed for Ms Carol Susan Inman on 2009-10-27
dot icon27/10/2009
Director's details changed for Carol Elizabeth Bolton on 2009-10-27
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Return made up to 13/02/09; full list of members
dot icon03/07/2008
Full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon09/07/2007
Full accounts made up to 2006-12-31
dot icon22/02/2007
Return made up to 01/02/07; full list of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Director's particulars changed
dot icon03/02/2006
Return made up to 01/02/06; full list of members
dot icon26/08/2005
New secretary appointed
dot icon14/07/2005
Full accounts made up to 2004-12-31
dot icon16/02/2005
Return made up to 01/02/05; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Listing of particulars
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon01/05/2003
Secretary resigned
dot icon30/04/2003
New secretary appointed
dot icon04/04/2003
Listing of particulars
dot icon03/04/2003
Full accounts made up to 2002-12-31
dot icon27/03/2003
Auditor's resignation
dot icon27/03/2003
Auditor's resignation
dot icon25/02/2003
Return made up to 01/02/03; full list of members
dot icon30/11/2002
New director appointed
dot icon30/11/2002
Director resigned
dot icon25/06/2002
Return made up to 20/06/02; full list of members
dot icon03/04/2002
Listing of particulars
dot icon27/03/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 01/02/02; full list of members
dot icon08/03/2002
Director's particulars changed
dot icon25/02/2002
Director resigned
dot icon03/07/2001
Listing of particulars
dot icon05/06/2001
Certificate of authorisation to commence business and borrow
dot icon05/06/2001
Application to commence business
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon05/06/2001
Ad 01/06/01--------- £ si 50000@1=50000 £ ic 2/50002
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
Director resigned
dot icon04/06/2001
New secretary appointed
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon23/05/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khosla, Deepak
Director
06/02/2023 - 31/10/2024
20
WATERLOW SECRETARIES LIMITED
Nominee Director
23/05/2001 - 23/05/2001
38039
Stewart, John Charles Wilkie
Director
23/05/2001 - 28/08/2012
17
Unger, Stephen Robert
Director
03/12/2012 - 15/02/2016
29
Zinner, Pedro
Director
21/05/2012 - 28/02/2014
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ENERGY CAPITAL PLC

BG ENERGY CAPITAL PLC is an(a) Active company incorporated on 23/05/2001 with the registered office located at Shell Centre, London SE1 7NA. There are currently 5 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 ENERGY CAPITAL PLC?

toggle

BG ENERGY CAPITAL PLC is currently Active. It was registered on 23/05/2001 .

Where is BG ENERGY CAPITAL PLC located?

toggle

BG ENERGY CAPITAL PLC is registered at Shell Centre, London SE1 7NA.

What does BG ENERGY CAPITAL PLC do?

toggle

BG ENERGY CAPITAL PLC operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BG ENERGY CAPITAL PLC?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-10 with no updates.