BG TANZANIA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BG TANZANIA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04243058

Incorporation date

28/06/2001

Size

Dormant

Contacts

Registered address

Registered address

Shell Centre, London SE1 7NACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2001)
dot icon12/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon24/03/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon21/01/2025
Termination of appointment of Jared Kuehl as a director on 2024-06-01
dot icon21/01/2025
Appointment of Mr Lawrence Pluck as a director on 2024-12-31
dot icon12/07/2024
Termination of appointment of Michael John Ashworth as a director on 2024-06-30
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon09/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with 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 icon10/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon30/09/2021
Director's details changed for Mr Michael John Ashworth on 2021-09-28
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/08/2021
Appointment of Jared Kuehl as a director on 2021-08-01
dot icon05/08/2021
Termination of appointment of Frederik Hans Grootendorst as a director on 2021-08-01
dot icon03/02/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon16/07/2020
Memorandum and Articles of Association
dot icon16/07/2020
Resolutions
dot icon16/07/2020
Statement of company's objects
dot icon09/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon08/01/2020
Appointment of Mr Frederik Hans Grootendorst as a director on 2019-12-20
dot icon03/09/2019
Termination of appointment of Marc Den Hartog as a director on 2019-08-01
dot icon24/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon03/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-02-12 with no updates
dot icon30/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon05/12/2016
Termination of appointment of John Patrick Kiddle as a director on 2016-11-25
dot icon28/09/2016
Appointment of Marc Den Hartog as a director on 2016-06-01
dot icon09/06/2016
Director's details changed for Mr Michael John Ashworth on 2016-06-09
dot icon09/06/2016
Secretary's details changed for Shell Corporate Secretary Limited on 2016-06-09
dot icon08/06/2016
Termination of appointment of Andrew Martin-Davis as a director on 2016-05-31
dot icon08/06/2016
Termination of appointment of Derek Ian George Hudson as a director on 2016-06-01
dot icon24/05/2016
Appointment of Shell Corporate Secretary Limited as a secretary on 2016-05-24
dot icon24/05/2016
Termination of appointment of Chloe Silvana Barry as a secretary on 2016-05-24
dot icon24/05/2016
Appointment of Shell Corporate Director Limited as a director on 2016-05-24
dot icon24/05/2016
Appointment of Mr Michael John Ashworth as a director on 2016-05-24
dot icon24/05/2016
Termination of appointment of Cayley Louise Ennett as a secretary on 2016-05-24
dot icon24/05/2016
Termination of appointment of Rebecca Louise Dunn as a secretary on 2016-05-24
dot icon24/05/2016
Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 2016-05-24
dot icon27/04/2016
Accounts for a dormant company made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon06/10/2015
Appointment of Cayley Louise Ennett as a secretary on 2015-10-01
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/06/2015
Statement of company's objects
dot icon02/03/2015
Appointment of Mr Andrew Martin-Davis as a director on 2015-03-02
dot icon11/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon03/02/2015
Termination of appointment of Graham Hall as a director on 2015-02-03
dot icon12/01/2015
Termination of appointment of Pravin Tandon as a director on 2014-08-31
dot icon14/10/2014
Full accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon21/11/2013
Director's details changed for Derek Ian George Hudson on 2013-11-20
dot icon21/11/2013
Director's details changed for Derek Ian George Hudson on 2013-11-20
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Termination of appointment of Carol Inman as a secretary
dot icon31/07/2013
Appointment of Chloe Silvana Barry as a secretary
dot icon20/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon06/11/2012
Appointment of Derek Ian George Hudson as a director
dot icon05/11/2012
Termination of appointment of Matthew Wilks as a director
dot icon17/10/2012
Termination of appointment of Christopher O'shea as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon08/06/2012
Resolutions
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 icon26/04/2012
Resolutions
dot icon02/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon13/01/2012
Certificate of change of name
dot icon13/01/2012
Change of name notice
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon23/11/2010
Appointment of Rebecca Louise Dunn as a secretary
dot icon18/11/2010
Termination of appointment of John Hughes as a director
dot icon18/11/2010
Appointment of Christopher Michael O'shea as a director
dot icon21/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/05/2010
Director's details changed for Pravin Tandon on 2010-05-26
dot icon28/05/2010
Appointment of Pravin Tandon as a director
dot icon27/05/2010
Director's details changed for Matthew Edmund Wilks on 2010-05-26
dot icon27/05/2010
Appointment of John Patrick Kiddle as a director
dot icon27/05/2010
Director's details changed
dot icon27/05/2010
Termination of appointment of Carol Inman as a director
dot icon27/05/2010
Termination of appointment of Alan Mcculloch as a director
dot icon27/05/2010
Appointment of Matthew Edmund Wilks as a director
dot icon27/05/2010
Appointment of John David Hughes as a director
dot icon27/05/2010
Appointment of Graham Hall as a director
dot icon12/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon29/10/2009
Director's details changed for Ms Carol Susan Inman on 2009-10-27
dot icon29/10/2009
Director's details changed for Alan William Mcculloch on 2009-10-27
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 Carol Susan Inman on 2009-10-27
dot icon02/07/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/02/2009
Return made up to 01/02/09; full list of members
dot icon03/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon05/02/2008
Return made up to 01/02/08; full list of members
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/09/2007
New secretary appointed
dot icon19/09/2007
Secretary resigned
dot icon02/08/2007
New director appointed
dot icon30/07/2007
Director resigned
dot icon11/06/2007
Director's particulars changed
dot icon16/02/2007
Return made up to 01/02/07; full list of members
dot icon07/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/02/2006
Return made up to 01/02/06; full list of members
dot icon28/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/09/2005
New secretary appointed
dot icon26/02/2005
Return made up to 01/02/05; full list of members
dot icon06/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon03/03/2004
Return made up to 01/02/04; full list of members
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Secretary resigned
dot icon09/04/2003
New director appointed
dot icon09/04/2003
New secretary appointed
dot icon02/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon25/02/2003
Registered office changed on 25/02/03 from: b g group PLC 100 thames valley park drive, reading berkshire RG6 1PT
dot icon25/02/2003
Return made up to 01/02/03; full list of members
dot icon04/11/2002
New director appointed
dot icon04/11/2002
Director resigned
dot icon23/09/2002
Certificate of change of name
dot icon12/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon04/07/2002
Return made up to 28/06/02; full list of members
dot icon11/03/2002
Return made up to 01/02/02; full list of members
dot icon12/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon12/07/2001
Resolutions
dot icon06/07/2001
New director appointed
dot icon06/07/2001
New secretary appointed;new director appointed
dot icon06/07/2001
Director resigned
dot icon06/07/2001
Secretary resigned
dot icon28/06/2001
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashworth, Michael John
Director
24/05/2016 - 30/06/2024
86
PECTEN SECRETARIES LIMITED
Corporate Secretary
01/11/2022 - Present
160
SHELL CORPORATE SECRETARY LIMITED
Corporate Secretary
24/05/2016 - 01/11/2022
41
SHELL CORPORATE DIRECTOR LIMITED
Corporate Director
24/05/2016 - Present
29
Kiddle, John Patrick
Director
26/05/2010 - 25/11/2016
57

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 TANZANIA HOLDINGS LIMITED

BG TANZANIA HOLDINGS LIMITED is an(a) Active company incorporated on 28/06/2001 with the registered office located at Shell Centre, London SE1 7NA. There are currently 3 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 TANZANIA HOLDINGS LIMITED?

toggle

BG TANZANIA HOLDINGS LIMITED is currently Active. It was registered on 28/06/2001 .

Where is BG TANZANIA HOLDINGS LIMITED located?

toggle

BG TANZANIA HOLDINGS LIMITED is registered at Shell Centre, London SE1 7NA.

What does BG TANZANIA HOLDINGS LIMITED do?

toggle

BG TANZANIA HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BG TANZANIA HOLDINGS LIMITED?

toggle

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