BG UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BG UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02059279

Incorporation date

29/09/1986

Size

Full

Contacts

Registered address

Registered address

Shell Centre, London SE1 7NACopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon19/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon14/02/2025
Appointment of Ms Sophie Salvatore as a director on 2025-01-30
dot icon13/02/2025
Termination of appointment of Nicholas Alexander Voges as a director on 2025-01-30
dot icon08/10/2024
Full accounts made up to 2023-12-31
dot icon26/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Solvency Statement dated 21/08/23
dot icon21/08/2023
Statement by Directors
dot icon21/08/2023
Statement of capital on 2023-08-21
dot icon12/04/2023
Confirmation statement made on 2023-04-12 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 icon07/09/2022
Full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon13/10/2021
Termination of appointment of Gary James Archibald as a director on 2021-10-08
dot icon08/10/2021
Appointment of Mr Nicholas Alexander Voges as a director on 2021-10-01
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Statement of capital following an allotment of shares on 2021-01-28
dot icon13/09/2021
Statement of capital following an allotment of shares on 2020-11-25
dot icon13/09/2021
Statement of capital following an allotment of shares on 2020-09-28
dot icon13/09/2021
Statement of capital following an allotment of shares on 2017-04-04
dot icon13/09/2021
Appointment of Mrs Chantal Thomas as a director on 2021-09-07
dot icon03/09/2021
Termination of appointment of Lindsey Jane Ritchie as a director on 2021-09-01
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon19/08/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Resolutions
dot icon16/07/2020
Memorandum and Articles of Association
dot icon16/07/2020
Statement of company's objects
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon28/08/2019
Full accounts made up to 2018-12-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon29/11/2017
Full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon22/02/2017
Appointment of Shell Corporate Secretary Limited as a secretary
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon27/07/2016
Director's details changed for Grace Lim Siew Hua on 2016-04-04
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 icon10/06/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon10/06/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon09/06/2016
Director's details changed for Lindsey Jane Ritchie on 2016-06-09
dot icon09/06/2016
Director's details changed for Grace Lim Siew Hua on 2016-06-09
dot icon09/06/2016
Director's details changed for Mr Gary James Archibald on 2016-06-09
dot icon09/06/2016
Secretary's details changed for Shell Corporate Secretary Limited on 2016-06-09
dot icon18/04/2016
Termination of appointment of Cayley Louise Ennett as a secretary on 2016-04-07
dot icon07/04/2016
Termination of appointment of Chloe Silvana Barry as a secretary on 2016-04-07
dot icon07/04/2016
Appointment of Shell Corporate Secretary Limited as a secretary on 2016-04-07
dot icon07/04/2016
Termination of appointment of Rebecca Louise Dunn as a secretary on 2016-04-07
dot icon05/04/2016
Appointment of Grace Lim Siew Hua as a director on 2016-04-04
dot icon04/04/2016
Appointment of Mr Gary James Archibald as a director on 2016-04-04
dot icon04/04/2016
Termination of appointment of Stephen Robert Unger as a director on 2016-04-04
dot icon04/04/2016
Appointment of Lindsey Jane Ritchie as a director on 2016-04-04
dot icon04/04/2016
Termination of appointment of Deepak Khosla as a director on 2016-04-04
dot icon04/04/2016
Termination of appointment of Michael Alan Jamieson as a director on 2016-04-04
dot icon04/04/2016
Termination of appointment of Graham Hall as a director on 2016-04-04
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon10/12/2015
Statement of capital following an allotment of shares on 2015-11-25
dot icon02/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-26
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-09-25
dot icon06/10/2015
Appointment of Cayley Louise Ennett as a secretary on 2015-10-01
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-25
dot icon15/09/2015
Statement of capital following an allotment of shares on 2015-08-10
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-07-27
dot icon22/07/2015
Statement of capital following an allotment of shares on 2015-06-26
dot icon14/07/2015
Director's details changed for Mr Michael Alan Jamieson on 2015-07-09
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon03/06/2015
Statement of company's objects
dot icon14/05/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon25/03/2015
Statement of capital following an allotment of shares on 2015-02-25
dot icon02/03/2015
Appointment of Mr Michael Alan Jamieson as a director on 2015-03-02
dot icon23/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon05/02/2015
Statement of capital following an allotment of shares on 2015-01-26
dot icon28/01/2015
Statement of capital following an allotment of shares on 2014-11-25
dot icon19/01/2015
Statement of capital following an allotment of shares on 2014-10-24
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-12-23
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-08-26
dot icon11/12/2014
Statement of capital following an allotment of shares on 2014-10-24
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-07-25
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-06-25
dot icon24/07/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon20/06/2014
Resolutions
dot icon19/06/2014
Statement of capital following an allotment of shares on 2013-11-25
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-04-25
dot icon05/06/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon18/03/2014
Statement of capital following an allotment of shares on 2014-02-25
dot icon11/03/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-01
dot icon19/02/2014
Statement of capital following an allotment of shares on 2014-01-24
dot icon07/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon23/01/2014
Statement of capital following an allotment of shares on 2013-12-24
dot icon03/01/2014
Termination of appointment of Carol Bolton as a director
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-09-24
dot icon04/11/2013
Miscellaneous
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon20/09/2013
Appointment of Deepak Khosla as a director
dot icon20/09/2013
Termination of appointment of Deirdre Nolan as a director
dot icon20/09/2013
Resolutions
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon19/09/2013
Statement of capital following an allotment of shares on 2013-06-26
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 icon14/05/2013
Statement of capital following an allotment of shares on 2013-03-25
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-02-25
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-04-25
dot icon14/05/2013
Statement of capital following an allotment of shares on 2013-01-25
dot icon14/05/2013
Statement of capital following an allotment of shares on 2012-12-21
dot icon14/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon16/01/2013
Resolutions
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-11-26
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-10-25
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-10-15
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-08-24
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-04-26
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-07-25
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-06-26
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-05-25
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-02-24
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-09-24
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-01-26
dot icon10/01/2013
Statement of capital following an allotment of shares on 2012-03-28
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon01/10/2012
Appointment of Stephen Robert Unger as a director
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-12-09
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-11-25
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-10-25
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-09-06
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-09-23
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-08-25
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-07-29
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-06-24
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-05-25
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-04-21
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-03-24
dot icon11/09/2012
Statement of capital following an allotment of shares on 2011-07-25
dot icon07/09/2012
Resolutions
dot icon28/08/2012
Termination of appointment of John Stewart as a director
dot icon08/06/2012
Resolutions
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 icon21/02/2012
Appointment of Graham Hall as a director
dot icon16/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon14/02/2012
Appointment of Deirdre Mary Nolan as a director
dot icon20/12/2011
Termination of appointment of John O'driscoll as a director
dot icon21/10/2011
Termination of appointment of Jorn Berget as a director
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-02-24
dot icon09/05/2011
Statement of capital following an allotment of shares on 2011-02-11
dot icon09/05/2011
Statement of capital following an allotment of shares on 2010-11-03
dot icon09/05/2011
Statement of capital following an allotment of shares on 2010-06-14
dot icon09/05/2011
Statement of capital following an allotment of shares on 2010-10-26
dot icon21/04/2011
Resolutions
dot icon18/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon08/11/2010
Director's details changed for Jorn Arild Berget on 2010-11-08
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Appointment of Rebecca Louise Dunn as a secretary
dot icon27/07/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon18/02/2010
Annual return made up to 2010-02-01 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 Alan William Mcculloch on 2009-10-27
dot icon28/10/2009
Secretary's details changed for Carol Susan Inman on 2009-10-27
dot icon27/10/2009
Director's details changed for Carol Elizabeth Bolton on 2009-10-27
dot icon27/08/2009
Full accounts made up to 2008-12-31
dot icon26/02/2009
Return made up to 01/02/09; full list of members
dot icon12/02/2009
Secretary appointed alan william mcculloch
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon24/10/2008
Ad 30/09/08-30/09/08\gbp si 191283245@1=191283245\gbp ic 3139533574/3330816819\
dot icon24/10/2008
Ad 30/09/08-30/09/08\gbp si 36087003@1=36087003\gbp ic 3103446571/3139533574\
dot icon03/03/2008
Return made up to 01/02/08; full list of members
dot icon06/12/2007
Director resigned
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon19/09/2007
Secretary resigned
dot icon23/02/2007
Return made up to 01/02/07; full list of members
dot icon06/02/2007
New director appointed
dot icon06/02/2007
New director appointed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon01/06/2006
Director's particulars changed
dot icon03/03/2006
Return made up to 01/02/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon09/06/2005
New secretary appointed
dot icon13/04/2005
Return made up to 01/02/05; full list of members
dot icon07/10/2004
Full accounts made up to 2003-12-31
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 icon01/05/2003
Secretary resigned
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 icon20/01/2003
Director resigned
dot icon30/11/2002
Director resigned
dot icon04/11/2002
New secretary appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon08/10/2002
Director resigned
dot icon05/07/2002
Ad 14/02/02--------- £ si 198629000@1=198629000 £ ic 2904817571/3103446571
dot icon05/07/2002
Nc inc already adjusted 14/02/02
dot icon05/07/2002
Resolutions
dot icon05/07/2002
Resolutions
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon08/01/2002
Ad 31/12/01--------- £ si 4213000@1=4213000 £ ic 2900604571/2904817571
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Secretary resigned
dot icon19/02/2001
Return made up to 01/02/01; full list of members
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
Director resigned
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon07/11/2000
New director appointed
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon22/05/2000
Director's particulars changed
dot icon29/02/2000
Return made up to 01/02/00; full list of members
dot icon24/01/2000
Director's particulars changed
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
New director appointed
dot icon31/03/1999
Return made up to 01/02/99; full list of members
dot icon21/12/1998
Director resigned
dot icon21/12/1998
Director resigned
dot icon21/12/1998
New director appointed
dot icon21/12/1998
New director appointed
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon13/08/1998
Auditor's resignation
dot icon25/02/1998
New secretary appointed
dot icon17/02/1998
Return made up to 01/02/98; full list of members
dot icon17/02/1998
Location of register of members address changed
dot icon17/02/1998
Location of debenture register address changed
dot icon17/02/1998
Director resigned
dot icon17/02/1998
New director appointed
dot icon04/02/1998
Secretary resigned
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
Ad 17/07/97--------- £ si 1@1=1 £ ic 2460700005/2460700006
dot icon16/04/1997
New secretary appointed
dot icon25/03/1997
Secretary resigned
dot icon18/03/1997
New secretary appointed
dot icon07/03/1997
Director's particulars changed
dot icon04/03/1997
Memorandum and Articles of Association
dot icon19/02/1997
Return made up to 01/02/97; full list of members
dot icon19/02/1997
Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL
dot icon12/02/1997
Certificate of change of name
dot icon22/01/1997
Secretary resigned
dot icon15/01/1997
Ad 30/12/96--------- £ si 1@1=1 £ ic 2460700004/2460700005
dot icon08/01/1997
Ad 01/11/96--------- £ si 6000000@1=6000000 £ ic 2454700004/2460700004
dot icon06/01/1997
Ad 17/12/96--------- £ si 100000000@1=100000000 £ ic 2354700004/2454700004
dot icon02/01/1997
Resolutions
dot icon02/01/1997
Resolutions
dot icon02/01/1997
£ nc 2354700100/3000000000 17/12/96
dot icon02/01/1997
New director appointed
dot icon27/12/1996
New secretary appointed
dot icon27/12/1996
Secretary resigned
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Director resigned
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon23/12/1996
New director appointed
dot icon14/11/1996
New director appointed
dot icon05/11/1996
New director appointed
dot icon06/08/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Ad 30/05/96--------- £ si 2354700000@1=2354700000 £ ic 4/2354700004
dot icon11/06/1996
Resolutions
dot icon11/06/1996
Resolutions
dot icon11/06/1996
£ nc 100/2354700100 30/05/96
dot icon25/02/1996
Return made up to 01/02/96; full list of members
dot icon25/01/1996
New director appointed
dot icon16/01/1996
Director resigned
dot icon29/11/1995
New secretary appointed
dot icon19/10/1995
Secretary resigned
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon01/03/1995
Secretary resigned;new secretary appointed
dot icon20/02/1995
Return made up to 01/02/95; full list of members
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon11/04/1994
Resolutions
dot icon02/03/1994
Return made up to 01/02/94; full list of members
dot icon06/02/1994
Ad 16/12/93--------- £ si 1@1=1 £ ic 3/4
dot icon06/02/1994
Ad 29/12/93--------- £ si 1@1=1 £ ic 2/3
dot icon26/01/1994
Memorandum and Articles of Association
dot icon08/01/1994
Secretary resigned;new secretary appointed
dot icon08/01/1994
Secretary resigned;new secretary appointed
dot icon20/12/1993
Certificate of change of name
dot icon08/12/1993
Director resigned;new director appointed
dot icon08/12/1993
Director resigned;new director appointed
dot icon16/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon01/03/1993
Return made up to 01/02/93; no change of members
dot icon17/06/1992
Accounts for a dormant company made up to 1991-12-31
dot icon11/02/1992
Return made up to 01/02/92; full list of members
dot icon19/08/1991
Full accounts made up to 1990-12-31
dot icon13/08/1991
New secretary appointed
dot icon13/08/1991
Secretary resigned
dot icon13/08/1991
Secretary resigned;new secretary appointed
dot icon04/03/1991
Return made up to 01/02/91; full list of members
dot icon14/02/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon13/01/1991
Full accounts made up to 1990-03-31
dot icon13/12/1990
Return made up to 10/12/90; full list of members
dot icon13/12/1990
Resolutions
dot icon01/11/1990
New secretary appointed
dot icon08/11/1989
Full accounts made up to 1989-03-31
dot icon02/10/1989
Return made up to 25/09/89; full list of members
dot icon10/05/1989
Director resigned
dot icon26/04/1989
Accounts for a dormant company made up to 1988-03-31
dot icon17/11/1988
Accounting reference date extended from 31/12 to 31/03
dot icon16/11/1988
Registered office changed on 16/11/88 from: 90 long acre london WC2E 9NP
dot icon28/10/1988
Secretary resigned;new secretary appointed
dot icon28/09/1988
New director appointed
dot icon03/08/1988
New director appointed
dot icon03/08/1988
Director resigned
dot icon03/08/1988
Director resigned
dot icon03/08/1988
New director appointed
dot icon06/05/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon03/05/1988
Resolutions
dot icon26/04/1988
Director resigned;new director appointed
dot icon26/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/04/1988
Memorandum and Articles of Association
dot icon26/04/1988
Resolutions
dot icon19/04/1988
Registered office changed on 19/04/88 from: 21 holborn viaduct london EC1A 2DY
dot icon15/04/1988
Certificate of change of name
dot icon29/02/1988
Accounts for a dormant company made up to 1987-03-31
dot icon29/02/1988
Resolutions
dot icon29/02/1988
Return made up to 29/02/88; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon26/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/11/1986
Registered office changed on 26/11/86 from: 47 brunswick place london N1 6EE
dot icon29/09/1986
Certificate of 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
12/04/2026
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
30/09/2026
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PECTEN SECRETARIES LIMITED
Corporate Secretary
31/10/2022 - Present
160
Hall, Graham
Director
20/02/2012 - 03/04/2016
38
Khosla, Deepak
Director
12/09/2013 - 03/04/2016
20
Thomas, Chantal
Director
07/09/2021 - Present
3
SHELL CORPORATE SECRETARY LIMITED
Corporate Secretary
06/04/2016 - 31/10/2022
41

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 UK HOLDINGS LIMITED

BG UK HOLDINGS LIMITED is an(a) Active company incorporated on 29/09/1986 with the registered office located at Shell Centre, London SE1 7NA. 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 UK HOLDINGS LIMITED?

toggle

BG UK HOLDINGS LIMITED is currently Active. It was registered on 29/09/1986 .

Where is BG UK HOLDINGS LIMITED located?

toggle

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

What does BG UK HOLDINGS LIMITED do?

toggle

BG UK HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BG UK HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-08 with no updates.