BG LNG TRADING, LLC

Register to unlock more data on OkredoRegister

BG LNG TRADING, LLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC026471

Incorporation date

02/08/2005

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

Corporation Trust Centre, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801Copy
copy info iconCopy
See on map
Latest events (Record since 23/01/2006)
dot icon11/02/2026
Termination of appointment of Mehdi Chennoufi as a director on 2024-05-01
dot icon11/02/2026
Termination of appointment of Stephen James Hill as a director on 2024-03-28
dot icon11/02/2026
Appointment of Ms Mingzhi Zhou as a director on 2025-01-01
dot icon11/02/2026
Appointment of Mr Abdullah Musabah Saif Al Mutairi as a director on 2025-08-01
dot icon11/02/2026
Termination of appointment of Mingzhi Zhou as a director on 2025-07-31
dot icon12/07/2023
Appointment of Emma Elizabeth Jane Shaw as a director on 2022-03-09
dot icon12/07/2023
Appointment of Mehdi Chennoufi as a director on 2022-03-09
dot icon15/06/2023
Termination of appointment of Sameer Kotecha as a director on 2021-12-17
dot icon15/06/2023
Termination of appointment of Stefan Andrew Strausfeld-Perry as a director on 2021-12-17
dot icon23/09/2021
Termination of appointment of Thomas Henry Summers as a director on 2021-08-27
dot icon10/08/2021
Appointment of Sameer Kotecha as a director on 2021-05-18
dot icon10/06/2021
Termination of appointment of Saheera Binti Ahmad as a director on 2021-03-17
dot icon30/10/2018
Appointment of Thomas Henry Summers as a director on 2018-09-01
dot icon30/10/2018
Appointment of Stefan Andrew Strausfeld-Perry as a director on 2017-08-21
dot icon30/10/2018
Appointment of Saheera Binti Ahmad as a director on 2018-06-13
dot icon30/10/2018
Termination of appointment of Ann Collins as a director on 2018-08-31
dot icon30/10/2018
Termination of appointment of Michael Neil Sellers as a director on 2017-09-30
dot icon02/06/2017
Termination of appointment of Slavko Preocanin as a director on 2017-04-28
dot icon18/04/2017
Appointment of Shell Corporate Secretary Limited as a secretary on 2017-04-05
dot icon18/04/2017
Termination of appointment of Mary Ogden as secretary on 2016-05-31
dot icon18/04/2017
Termination of appointment of Chloe Silvana Barry as secretary on 2016-07-31
dot icon18/04/2017
Termination of appointment of John Patrick Kiddle as a director on 2016-11-25
dot icon18/04/2017
Termination of appointment of Anthony Mark Elliott as a director on 2016-10-31
dot icon30/07/2016
Appointment of Michael John Ashworth as a person authorised to represent UK establishment BR008594 on 2016-05-25.
dot icon11/07/2016
Details changed for a UK establishment - BR008594 Address Change 100 thames valley park drive, reading, berkshire, , RG6 1PT,2016-06-30
dot icon29/06/2016
Termination of appointment for a UK establishment - Transaction OSTM03- BR008594 Person Authorised to Represent terminated 25/05/2016 chloe silvana barry
dot icon13/06/2016
Appointment of Slavko Preocanin as a director on 2016-03-07
dot icon13/06/2016
Termination of appointment of Carlos Quintana as a director on 2015-07-13
dot icon13/06/2016
Termination of appointment of David Lee Dunlavy as a director on 2015-05-07
dot icon17/06/2014
Appointment of Chloe Silvana Barry as a person authorised to represent UK establishment BR008594 on 2014-05-30.
dot icon17/06/2014
Termination of appointment of Carol Inman as secretary
dot icon17/06/2014
Appointment of Chloe Silvana Barry as a secretary
dot icon08/05/2014
Appointment of Alan William Mcculloch as a secretary
dot icon28/04/2014
Termination of appointment of a secretary
dot icon25/04/2014
Termination of appointment of Lyn Maddox as a director
dot icon25/04/2014
Appointment of a director
dot icon10/04/2014
Termination of appointment of a secretary
dot icon10/04/2014
Termination of appointment of Ian Bradshaw as a director
dot icon10/04/2014
Termination of appointment of Pedro Zinner as a director
dot icon10/04/2014
Termination of appointment of Nigel Shaw as a director
dot icon10/04/2014
Termination of appointment of John O'driscoll as a director
dot icon10/04/2014
Termination of appointment of Elizabeth Spomer as a director
dot icon10/04/2014
Termination of appointment of Michael Mott as a director
dot icon10/04/2014
Appointment of a director
dot icon10/04/2014
Appointment of a director
dot icon10/04/2014
Appointment of a director
dot icon10/04/2014
Appointment of a director
dot icon10/04/2014
Appointment of a director
dot icon10/04/2014
Appointment of a director
dot icon10/02/2011
Termination of appointment of Stefan Ricketts as a director
dot icon01/02/2011
Appointment of Mary Ogden as a secretary
dot icon01/02/2011
Appointment of a director
dot icon01/02/2011
Termination of appointment of a director
dot icon01/02/2011
Termination of appointment of Cynthia Masters as a director
dot icon01/02/2011
Termination of appointment of Martin Houston as a director
dot icon01/02/2011
Termination of appointment of Leduvy Gouvea as a director
dot icon01/02/2011
Termination of appointment of Paul Moore as secretary
dot icon01/02/2011
Termination of appointment of Cynthia Masters as secretary
dot icon21/12/2008
Director appointed stephen hill
dot icon21/12/2008
Appointment terminated director stuart fysh
dot icon21/12/2008
Oversea company change of directors or secretary or of their particulars.
dot icon08/02/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon23/01/2006
BR008594 pr appointed ricketts stefan john 3 chestnut park monkey island lane bray berkshire SL6 2EF
dot icon23/01/2006
BR008594 pr appointed o'driscoll john patrick flat 5 112 gloucester terrace london W2 6HP
dot icon23/01/2006
BR008594 pr appointed quintana carlos flat c 15 lancaster gate london W2 3LH
dot icon23/01/2006
BR008594 pr appointed gouvea leduvy flat 27 gillespie house holloway drive virginia water surrey GU25 4SU
dot icon23/01/2006
BR008594 pr appointed fysh stuart alfred cardinals ride monks walk south ascot berkshire SL5 9AZ
dot icon23/01/2006
BR008594 pr appointed houston martin joseph locksley 3 shalford road guildford surrey GU4 8AA
dot icon23/01/2006
BR008594 par appointed inman carol susan 11 privet close lower earley reading berkshire RG6 4NY
dot icon23/01/2006
BR008594 registered
dot icon23/01/2006
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kiddle, John Patrick
Director
18/03/2014 - 25/11/2016
57
Strausfeld-Perry, Stefan Andrew
Director
21/08/2017 - 17/12/2021
9
Hill, Stephen James
Director
02/12/2008 - 28/03/2024
9
Shaw, Emma Elizabeth Jane
Director
09/03/2022 - Present
7
SHELL CORPORATE SECRETARY LIMITED
Corporate Secretary
05/04/2017 - Present
41

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 LNG TRADING, LLC

BG LNG TRADING, LLC is an(a) Active company incorporated on 02/08/2005 with the registered office located at Corporation Trust Centre, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BG LNG TRADING, LLC?

toggle

BG LNG TRADING, LLC is currently Active. It was registered on 02/08/2005 .

Where is BG LNG TRADING, LLC located?

toggle

BG LNG TRADING, LLC is registered at Corporation Trust Centre, 1209 Orange Street, Wilmington, New Castle County, Delaware 19801.

What is the latest filing for BG LNG TRADING, LLC?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Mehdi Chennoufi as a director on 2024-05-01.