BG GROUP PENSION TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

BG GROUP PENSION TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04229722

Incorporation date

06/06/2001

Size

Dormant

Contacts

Registered address

Registered address

Shell Centre, London SE1 7NACopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2001)
dot icon13/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/12/2024
Appointment of Mr Carl Henrickson as a director on 2024-12-02
dot icon16/10/2024
Termination of appointment of Sinead Caitlin Lynch as a director on 2024-09-30
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-28 with no updates
dot icon28/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with no updates
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 icon03/11/2022
Appointment of Mr Stephen Wheeler as a director on 2022-11-01
dot icon03/11/2022
Termination of appointment of Hector Armando Rosales-Macedo as a director on 2022-11-01
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/04/2022
Appointment of Mr Haydn Jones as a director on 2022-04-01
dot icon02/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon09/02/2022
Termination of appointment of Alan Paul Becken as a director on 2022-02-01
dot icon15/12/2021
Appointment of Sinead Caitlin Lynch as a director on 2021-11-16
dot icon21/10/2021
Termination of appointment of Carol Elizabeth Bolton as a director on 2021-09-23
dot icon21/10/2021
Appointment of Mr Kenneth Joseph Lynch as a director on 2021-09-14
dot icon21/10/2021
Appointment of Mr Jonathan Robert Peachey as a director on 2021-09-23
dot icon01/10/2021
Termination of appointment of Kathryn Sheena Taylor as a director on 2021-09-30
dot icon14/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/06/2021
Termination of appointment of Richard Jack Souchard as a director on 2021-04-19
dot icon16/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon30/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/03/2018
Appointment of Mr Richard Jack Souchard as a director on 2017-12-01
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon25/10/2017
Termination of appointment of Julian Peter Kennedy as a director on 2017-09-20
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon18/11/2016
Appointment of Kathryn Sheena Taylor as a director on 2016-11-11
dot icon18/11/2016
Appointment of Mr Alan Paul Becken as a director on 2016-11-11
dot icon14/11/2016
Termination of appointment of Andrew Martin Mckersie as a director on 2016-10-31
dot icon14/11/2016
Termination of appointment of Robin Hudson Hughes as a director on 2016-10-31
dot icon21/10/2016
Appointment of Ms Tsira Kemularia as a director on 2016-10-17
dot icon23/08/2016
Appointment of Shell Corporate Secretary Limited as a secretary on 2016-07-31
dot icon23/08/2016
Termination of appointment of Chloe Silvana Barry as a secretary on 2016-07-31
dot icon23/08/2016
Termination of appointment of Cayley Louise Ennett as a secretary on 2016-07-31
dot icon18/08/2016
Termination of appointment of Kenneth Joseph Lynch as a director on 2016-07-31
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 icon07/06/2016
Termination of appointment of Rebecca Louise Dunn as a secretary on 2016-05-31
dot icon06/06/2016
Full accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon06/10/2015
Appointment of Cayley Louise Ennett as a secretary on 2015-10-01
dot icon22/07/2015
Full accounts made up to 2014-12-31
dot icon14/07/2015
Director's details changed for Julian Peter Kennedy on 2015-07-09
dot icon11/03/2015
Appointment of Andrew Martin Mckersie as a director on 2015-03-04
dot icon10/03/2015
Termination of appointment of Rebecca Louise Dunn as a director on 2015-03-04
dot icon18/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon30/06/2014
Appointment of Rebecca Louise Dunn as a director
dot icon30/06/2014
Appointment of Mr Kenneth Joseph Lynch as a director
dot icon30/06/2014
Termination of appointment of Joanna Espiner as a director
dot icon30/06/2014
Termination of appointment of Nicola Lloyd as a director
dot icon13/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon30/09/2013
Auditor's resignation
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon31/07/2013
Appointment of Chloe Silvana Barry as a secretary
dot icon31/07/2013
Termination of appointment of Carol Inman as a secretary
dot icon20/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon31/07/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Termination of appointment of Marc Reid as a director
dot icon30/04/2012
Termination of appointment of Alan Mcculloch as a director
dot icon30/04/2012
Termination of appointment of Alan Mcculloch as a secretary
dot icon17/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon24/01/2012
Appointment of Joanna Mary Espiner as a director
dot icon08/11/2011
Appointment of Robin Hudson Hughes as a director
dot icon08/11/2011
Appointment of Julian Peter Kennedy as a director
dot icon07/11/2011
Appointment of Carol Elizabeth Bolton as a director
dot icon07/11/2011
Appointment of Nicola Louise Georgina Lloyd as a director
dot icon01/11/2011
Termination of appointment of Keith Hubber as a director
dot icon01/11/2011
Termination of appointment of Arthur Summers as a director
dot icon01/11/2011
Termination of appointment of John O'driscoll as a director
dot icon01/11/2011
Termination of appointment of Michael Blom-Cooper as a director
dot icon26/08/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon20/09/2010
Appointment of Rebecca Louise Dunn as a secretary
dot icon25/05/2010
Termination of appointment of Robert Booker as a director
dot icon25/05/2010
Appointment of Marc Stephen Reid as a director
dot icon13/05/2010
Director's details changed for Robert Carlton Booker on 2010-05-13
dot icon12/04/2010
Director's details changed for Keith Michael Hubber on 2010-04-12
dot icon31/03/2010
Director's details changed for Michael Anthony Blom Cooper on 2010-03-30
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 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 Hector Armando Rosales Macedo on 2009-10-27
dot icon27/10/2009
Director's details changed for Keith Michael Hubber on 2009-10-27
dot icon27/10/2009
Director's details changed for Dr Arthur John Summers on 2009-10-27
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Memorandum and Articles of Association
dot icon19/02/2009
Resolutions
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon28/08/2008
Full accounts made up to 2007-12-31
dot icon01/08/2008
Director's change of particulars / capital cranfield pension trustees LIMITED / 27/05/2008
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
New secretary appointed
dot icon18/09/2007
Secretary resigned
dot icon06/08/2007
New director appointed
dot icon03/08/2007
Director resigned
dot icon02/08/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon11/06/2007
Director's particulars changed
dot icon22/02/2007
Return made up to 01/02/07; full list of members
dot icon29/11/2006
Director resigned
dot icon28/11/2006
Resolutions
dot icon22/11/2006
New director appointed
dot icon21/11/2006
New director appointed
dot icon06/11/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Director's particulars changed
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon31/08/2005
New secretary appointed
dot icon18/02/2005
Return made up to 01/02/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon10/09/2004
Director's particulars changed
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon04/11/2003
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 icon25/02/2003
Director's particulars changed
dot icon25/02/2003
Director's particulars changed
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon06/11/2002
Resolutions
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon15/10/2002
Secretary's particulars changed
dot icon12/08/2002
New director appointed
dot icon19/07/2002
Director resigned
dot icon26/02/2002
Return made up to 01/02/02; full list of members
dot icon15/01/2002
Director's particulars changed
dot icon07/11/2001
Secretary resigned
dot icon07/11/2001
Director resigned
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New secretary appointed
dot icon20/09/2001
Secretary resigned
dot icon02/07/2001
Secretary resigned
dot icon02/07/2001
Director resigned
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
Registered office changed on 02/07/01 from: 20 black friars lane london EC4V 6EB
dot icon02/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon06/06/2001
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
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Haydn
Director
01/04/2022 - Present
1
PECTEN SECRETARIES LIMITED
Corporate Secretary
01/11/2022 - Present
160
Wheeler, Stephen
Director
01/11/2022 - Present
23
SHELL CORPORATE SECRETARY LIMITED
Corporate Secretary
31/07/2016 - 01/11/2022
67
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
Corporate Director
15/11/2006 - Present
15

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 GROUP PENSION TRUSTEES LIMITED

BG GROUP PENSION TRUSTEES LIMITED is an(a) Active company incorporated on 06/06/2001 with the registered office located at Shell Centre, London SE1 7NA. There are currently 8 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 GROUP PENSION TRUSTEES LIMITED?

toggle

BG GROUP PENSION TRUSTEES LIMITED is currently Active. It was registered on 06/06/2001 .

Where is BG GROUP PENSION TRUSTEES LIMITED located?

toggle

BG GROUP PENSION TRUSTEES LIMITED is registered at Shell Centre, London SE1 7NA.

What does BG GROUP PENSION TRUSTEES LIMITED do?

toggle

BG GROUP PENSION TRUSTEES LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for BG GROUP PENSION TRUSTEES LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-10 with no updates.