Company NameBg Delta Limited
Company StatusActive
Company Number03254203
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)
Previous NameBritish Gas Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Grant William Cooper
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2019(22 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Lawrence Pluck
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(24 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Dalia Mohamed El Gabry
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityEgyptian
StatusCurrent
Appointed01 December 2023(27 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEgypt
Correspondence AddressBusiness View
Building 79, Road 90 South, Fifth Settlement
New Cairo
Cairo
P.O. Box 11835
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMark Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(1 month after company formation)
Appointment Duration6 years (resigned 25 October 2002)
RoleSecretary
Correspondence AddressBeechanger 18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Secretary NameMark Edwards
NationalityBritish
StatusResigned
Appointed21 October 1996(1 month after company formation)
Appointment Duration6 years (resigned 01 November 2002)
RoleSecretary
Correspondence AddressBeechanger 18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed27 February 1997(5 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2003)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2003)
RoleChartered Secretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameMs Carol Susan Inman
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Privet Close
Lower Earley
Reading
Berkshire
RG6 4NY
Secretary NameMs Carol Susan Inman
NationalityBritish
StatusResigned
Appointed01 April 2003(6 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameDr Stuart Alfred Fysh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed24 January 2005(8 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2008)
RoleVice President
Correspondence AddressCardinals Ride
Monks Walk
South Ascot
Berkshire
SL5 9AZ
Director NameJonathan Reay Harris
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2007)
RoleVp & General Manager
Correspondence Address23 Road 216 Digla
Maadi
Cairo
Egypt
Secretary NamePaul Anthony Moore
NationalityBritish
StatusResigned
Appointed05 August 2005(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 September 2007)
RoleChartered Secretary
Correspondence Address1 Holmlea Road
Datchet
Slough
Berkshire
SL3 9HG
Director NameMr Ian Hewitt
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2010)
RoleSenior Vice President, North Africa
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameChristopher Jonathan Aspden
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(10 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 November 2009)
RoleCommercial Manager
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameMr Alan William McCulloch
NationalityBritish
StatusResigned
Appointed14 September 2007(10 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Graham Hall
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(12 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 November 2016)
RoleHead Of Business Taxation
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameTimothy Ronald Blackford
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2009(13 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 March 2010)
RoleBg Egypt President
Country of ResidenceEgypt
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameSami Monir Amin Iskander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 March 2010(13 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2010)
RoleExecutive Vice President & Managing Director Amea
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameRebecca Louise Dunn
StatusResigned
Appointed24 September 2010(14 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameSimon Christopher Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(14 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameIan Edward Galloway
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(14 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 October 2011)
RoleChartered Accountant
Country of ResidenceTunisia
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Ian Jonathan Bradshaw
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 December 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Jonathan Mark Collingwood
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(15 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 October 2014)
RoleLead HR Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameChloe Silvana Barry
StatusResigned
Appointed22 July 2013(16 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Andrew Martin-Davis
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(18 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Secretary NameCayley Louise Ennett
StatusResigned
Appointed01 October 2015(19 years after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Khaled Kacem
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityTunisian
StatusResigned
Appointed17 January 2016(19 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEgypt
Correspondence Address100 Thames Valley Park Drive
Reading
Berkshire
RG6 1PT
Director NameMr Brian Paul Eggleston
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed22 June 2017(20 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 2017)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameGasser Hanter
Date of BirthDecember 1968 (Born 55 years ago)
NationalityEgyptian
StatusResigned
Appointed22 June 2017(20 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2019)
RoleEngineer
Country of ResidenceEgypt
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Nicholas Martin Humphrey
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2017(21 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 February 2020)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameGustavo Bursztyn
Date of BirthJune 1975 (Born 48 years ago)
NationalityBrazilian
StatusResigned
Appointed10 June 2020(23 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2021)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed31 July 2016(19 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 November 2022)
Correspondence AddressShell Centre
London
SE1 7NA

Contact

Websitebg-group.com
Email address[email protected]

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1b at £1Bg International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£361,751,502
Net Worth£493,675,975
Cash£191,457
Current Liabilities£552,504,786

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (6 days from now)

Filing History

16 October 2020Full accounts made up to 31 December 2019 (47 pages)
26 August 2020Statement of company's objects (2 pages)
26 August 2020Memorandum and Articles of Association (30 pages)
26 August 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business - conflicts of interest 06/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2020Appointment of Gustavo Bursztyn as a director on 10 June 2020 (2 pages)
7 February 2020Termination of appointment of Nicholas Martin Humphrey as a director on 1 February 2020 (1 page)
3 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (32 pages)
25 June 2019Appointment of Mr Khaled Kacem as a director on 1 May 2019 (2 pages)
16 May 2019Appointment of Mr Grant William Cooper as a director on 15 May 2019 (2 pages)
16 May 2019Termination of appointment of Moira Tighe as a director on 15 May 2019 (1 page)
16 May 2019Termination of appointment of Gasser Hanter as a director on 1 May 2019 (1 page)
11 February 2019Confirmation statement made on 11 February 2019 with updates (5 pages)
14 December 2018Statement by Directors (3 pages)
14 December 2018Solvency Statement dated 11/12/18 (3 pages)
14 December 2018Statement of capital on 14 December 2018
  • GBP 428,000,000
(5 pages)
14 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 December 2018Termination of appointment of Shell Corporate Director Limited as a director on 6 December 2018 (1 page)
25 September 2018Full accounts made up to 31 December 2017 (33 pages)
13 August 2018Termination of appointment of Aidan John Murphy as a director on 2 August 2018 (1 page)
19 July 2018Appointment of Shell Corporate Director Limited as a director on 19 July 2018 (2 pages)
12 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Brian Paul Eggleston as a director on 31 October 2017 (1 page)
3 November 2017Termination of appointment of Brian Paul Eggleston as a director on 31 October 2017 (1 page)
3 November 2017Appointment of Nicholas Martin Humphrey as a director on 1 November 2017 (2 pages)
3 November 2017Appointment of Nicholas Martin Humphrey as a director on 1 November 2017 (2 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 October 2017Full accounts made up to 31 December 2016 (25 pages)
7 September 2017Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page)
7 September 2017Termination of appointment of Graham Hall as a director on 3 November 2016 (1 page)
9 August 2017Appointment of Mr Brian Paul Eggleston as a director on 22 June 2017 (2 pages)
9 August 2017Appointment of Moira Tighe as a director on 22 June 2017 (2 pages)
9 August 2017Appointment of Moira Tighe as a director on 22 June 2017 (2 pages)
9 August 2017Appointment of Mr Brian Paul Eggleston as a director on 22 June 2017 (2 pages)
8 August 2017Appointment of Gasser Hanter as a director on 22 June 2017 (2 pages)
8 August 2017Appointment of Gasser Hanter as a director on 22 June 2017 (2 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
13 February 2017Termination of appointment of James Gareth Seaton as a director on 31 October 2016 (1 page)
13 February 2017Termination of appointment of James Gareth Seaton as a director on 31 October 2016 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
13 October 2016Full accounts made up to 31 December 2015 (26 pages)
2 September 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 May 2016 (1 page)
2 September 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
2 September 2016Termination of appointment of Chloe Silvana Barry as a secretary on 31 May 2016 (1 page)
2 September 2016Termination of appointment of Cayley Louise Ennett as a secretary on 31 July 2016 (1 page)
2 September 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
2 September 2016Appointment of Shell Corporate Secretary Limited as a secretary on 31 July 2016 (2 pages)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 100 Thames Valley Park Drive Reading Berkshire RG6 1PT to Shell Centre London SE1 7NA on 30 June 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Rebecca Louise Dunn as a secretary on 31 May 2016 (1 page)
7 June 2016Termination of appointment of Andrew Martin-Davis as a director on 31 May 2016 (1 page)
19 May 2016Termination of appointment of Khaled Kacem as a director on 30 April 2016 (1 page)
19 May 2016Termination of appointment of Khaled Kacem as a director on 30 April 2016 (1 page)
14 March 2016Appointment of Aidan John Murphy as a director on 7 March 2016 (2 pages)
14 March 2016Appointment of Aidan John Murphy as a director on 7 March 2016 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,071,155,167
(6 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,071,155,167
(6 pages)
19 January 2016Appointment of Mr Khaled Kacem as a director on 17 January 2016 (2 pages)
19 January 2016Appointment of Mr Khaled Kacem as a director on 17 January 2016 (2 pages)
18 January 2016Termination of appointment of Arshad Hussain Sufi as a director on 1 December 2015 (1 page)
18 January 2016Termination of appointment of Arshad Hussain Sufi as a director on 1 December 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
9 October 2015Full accounts made up to 31 December 2014 (22 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
6 October 2015Appointment of Cayley Louise Ennett as a secretary on 1 October 2015 (2 pages)
14 July 2015Director's details changed for Mr James Gareth Seaton on 14 July 2015 (2 pages)
14 July 2015Director's details changed for Mr James Gareth Seaton on 14 July 2015 (2 pages)
3 June 2015Statement of company's objects (2 pages)
3 June 2015Statement of company's objects (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Andrew Martin-Davis as a director on 2 March 2015 (2 pages)
11 February 2015Termination of appointment of Ian Jonathan Bradshaw as a director on 19 December 2014 (1 page)
11 February 2015Termination of appointment of Ian Jonathan Bradshaw as a director on 19 December 2014 (1 page)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,071,155,167
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,071,155,167
(5 pages)
11 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,071,155,167
(5 pages)
3 February 2015Appointment of Mr James Gareth Seaton as a director on 27 January 2015 (2 pages)
3 February 2015Appointment of Mr James Gareth Seaton as a director on 27 January 2015 (2 pages)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
8 October 2014Termination of appointment of Jonathan Mark Collingwood as a director on 3 October 2014 (1 page)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
3 October 2014Full accounts made up to 31 December 2013 (19 pages)
22 July 2014Director's details changed for Mr Ian Jonathan Bradshaw on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Ian Jonathan Bradshaw on 22 July 2014 (2 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,071,155,167
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,071,155,167
(5 pages)
7 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,071,155,167
(5 pages)
9 January 2014Termination of appointment of William Taylor as a director (1 page)
9 January 2014Termination of appointment of William Taylor as a director (1 page)
10 October 2013Section 519 ca 2006 (1 page)
10 October 2013Section 519 ca 2006 (1 page)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
7 October 2013Full accounts made up to 31 December 2012 (19 pages)
30 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
30 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
30 July 2013Termination of appointment of Carol Inman as a secretary (1 page)
30 July 2013Appointment of Chloe Silvana Barry as a secretary (1 page)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
9 January 2013Director's details changed for Mr William Emil Taylor on 21 March 2012 (2 pages)
9 January 2013Director's details changed for Mr William Emil Taylor on 21 March 2012 (2 pages)
17 October 2012Termination of appointment of Christopher O'shea as a director (1 page)
17 October 2012Termination of appointment of Christopher O'shea as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of a director (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
30 April 2012Termination of appointment of Alan Mcculloch as a secretary (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 April 2012Appointment of Jonathan Mark Collingwood as a director (2 pages)
5 April 2012Appointment of Jonathan Mark Collingwood as a director (2 pages)
22 February 2012Director's details changed for Arshad Hussain Sufi on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Arshad Hussain Sufi on 22 February 2012 (2 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
11 November 2011Appointment of Ian Jonathan Bradshaw as a director (2 pages)
11 November 2011Appointment of Ian Jonathan Bradshaw as a director (2 pages)
2 November 2011Termination of appointment of Ian Galloway as a director (1 page)
2 November 2011Termination of appointment of Ian Galloway as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
2 June 2011Appointment of Ian Edward Galloway as a director (2 pages)
2 June 2011Appointment of William Emil Taylor as a director (2 pages)
2 June 2011Appointment of William Emil Taylor as a director (2 pages)
2 June 2011Appointment of Ian Edward Galloway as a director (2 pages)
1 June 2011Termination of appointment of Simon Christopher Hopkinson as a director (1 page)
1 June 2011Termination of appointment of Simon Christopher Hopkinson as a director (1 page)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (6 pages)
9 November 2010Termination of appointment of Sami Iskander as a director (1 page)
9 November 2010Appointment of Christopher Michael O'shea as a director (2 pages)
9 November 2010Appointment of Christopher Michael O'shea as a director (2 pages)
9 November 2010Termination of appointment of Sami Iskander as a director (1 page)
9 November 2010Appointment of Simon Christopher Hopkinson as a director (2 pages)
9 November 2010Appointment of Simon Christopher Hopkinson as a director (2 pages)
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages)
8 November 2010Director's details changed for Sami Monir Amin Iskander on 8 November 2010 (2 pages)
13 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve dirs power to allot shares 24/09/2010
(1 page)
13 October 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Approve dirs power to allot shares 24/09/2010
(1 page)
6 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,071,155,167
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,071,155,167
(3 pages)
6 October 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
6 October 2010Appointment of Rebecca Louise Dunn as a secretary (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
4 October 2010Full accounts made up to 31 December 2009 (17 pages)
9 September 2010Termination of appointment of Ian Hewitt as a director (1 page)
9 September 2010Termination of appointment of Ian Hewitt as a director (1 page)
19 April 2010Termination of appointment of Timothy Blackford as a director (1 page)
19 April 2010Termination of appointment of Timothy Blackford as a director (1 page)
31 March 2010Appointment of Arshad Hussain Sufi as a director (2 pages)
31 March 2010Appointment of Arshad Hussain Sufi as a director (2 pages)
29 March 2010Appointment of Sami Monir Amin Iskander as a director (2 pages)
29 March 2010Appointment of Sami Monir Amin Iskander as a director (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
8 December 2009Appointment of Timothy Ronald Blackford as a director (2 pages)
8 December 2009Appointment of Timothy Ronald Blackford as a director (2 pages)
7 December 2009Termination of appointment of Christopher Aspden as a director (1 page)
7 December 2009Termination of appointment of Christopher Aspden as a director (1 page)
19 November 2009Director's details changed for Ian Hewitt on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Ian Hewitt on 19 November 2009 (2 pages)
18 November 2009Director's details changed for Graham Hall on 17 November 2009 (2 pages)
18 November 2009Director's details changed for Graham Hall on 17 November 2009 (2 pages)
28 October 2009Secretary's details changed (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed for Ms Carol Susan Inman on 27 October 2009 (1 page)
28 October 2009Secretary's details changed (1 page)
28 October 2009Secretary's details changed for {officer_name} (1 page)
18 October 2009Director's details changed for Christopher Jonathan Aspden on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Christopher Jonathan Aspden on 16 October 2009 (2 pages)
6 October 2009Full accounts made up to 31 December 2008 (17 pages)
6 October 2009Full accounts made up to 31 December 2008 (17 pages)
13 February 2009Return made up to 01/02/09; full list of members (4 pages)
13 February 2009Return made up to 01/02/09; full list of members (4 pages)
27 January 2009Director appointed graham hall (2 pages)
27 January 2009Director appointed graham hall (2 pages)
8 December 2008Appointment terminated director stuart fysh (1 page)
8 December 2008Appointment terminated director stuart fysh (1 page)
13 November 2008Director's change of particulars / ian hewitt / 12/11/2008 (1 page)
13 November 2008Director's change of particulars / ian hewitt / 12/11/2008 (1 page)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Capitals not rolled up (2 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2008Capitals not rolled up (2 pages)
13 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
13 August 2008Nc inc already adjusted 19/12/07 (2 pages)
13 August 2008Nc inc already adjusted 19/12/07 (2 pages)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
5 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
1 November 2007Full accounts made up to 31 December 2006 (17 pages)
18 September 2007New secretary appointed (1 page)
18 September 2007New secretary appointed (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
19 February 2007Return made up to 01/02/07; full list of members (3 pages)
15 January 2007Ad 18/12/06--------- £ si 388238948@1=388238948 £ ic 100/388239048 (1 page)
15 January 2007Ad 18/12/06--------- £ si 388238948@1=388238948 £ ic 100/388239048 (1 page)
11 January 2007£ nc 100/388239048 18/12/06 (1 page)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 January 2007£ nc 100/388239048 18/12/06 (1 page)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
3 February 2006Return made up to 01/02/06; full list of members (3 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 August 2005New secretary appointed (1 page)
25 August 2005New secretary appointed (1 page)
22 February 2005New director appointed (2 pages)
22 February 2005New director appointed (2 pages)
18 February 2005Return made up to 01/02/05; full list of members (3 pages)
18 February 2005Return made up to 01/02/05; full list of members (3 pages)
15 February 2005New director appointed (1 page)
15 February 2005Ad 24/01/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005Ad 24/01/05--------- £ si 98@1=98 £ ic 2/100 (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 January 2005Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 November 2004Company name changed british gas LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Company name changed british gas LIMITED\certificate issued on 16/11/04 (2 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
12 April 2003Director resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Secretary resigned (1 page)
12 April 2003Director resigned (1 page)
9 April 2003New secretary appointed (1 page)
9 April 2003New director appointed (2 pages)
9 April 2003New secretary appointed (1 page)
9 April 2003New director appointed (2 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
2 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
25 February 2003Return made up to 01/02/03; full list of members (5 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
4 November 2002New director appointed (2 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
12 February 2002Return made up to 01/02/02; full list of members (7 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
1 March 2001Return made up to 01/02/01; full list of members (6 pages)
1 March 2001Return made up to 01/02/01; full list of members (6 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
16 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (8 pages)
25 February 1999Return made up to 01/02/99; full list of members (7 pages)
25 February 1999Return made up to 01/02/99; full list of members (7 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (3 pages)
30 November 1998Director resigned (1 page)
30 November 1998New director appointed (3 pages)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1998Accounts for a dormant company made up to 31 December 1997 (8 pages)
4 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 February 1998Return made up to 01/02/98; full list of members (7 pages)
10 February 1998Return made up to 01/02/98; full list of members (7 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Return made up to 19/09/97; full list of members (7 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997Return made up to 19/09/97; full list of members (7 pages)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
19 February 1997Registered office changed on 19/02/97 from: rivermill house 152 grosvenor road london SW1V 3JL (1 page)
17 February 1997Company name changed bg LIMITED\certificate issued on 17/02/97 (2 pages)
17 February 1997Company name changed bg LIMITED\certificate issued on 17/02/97 (2 pages)
10 December 1996New secretary appointed;new director appointed (3 pages)
10 December 1996New director appointed (3 pages)
10 December 1996New director appointed (3 pages)
10 December 1996Registered office changed on 10/12/96 from: 33 crwys road cardiff CF2 4YF (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Secretary resigned;director resigned (1 page)
10 December 1996Secretary resigned;director resigned (1 page)
10 December 1996New secretary appointed;new director appointed (3 pages)
10 December 1996Registered office changed on 10/12/96 from: 33 crwys road cardiff CF2 4YF (1 page)
19 September 1996Incorporation (15 pages)
19 September 1996Incorporation (15 pages)